Cetuk Limited
Private Limited Company
Cetuk Limited
Four Bays
Keighley Road
Bingley
BD16 2AA
Company Name | Cetuk Limited |
---|
Company Status | Dissolved 2015 |
---|
Company Number | 08516832 |
---|
Incorporation Date | 7 May 2013 |
---|
Dissolution Date | 22 December 2015 (active for 2 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Icarus Safety Limited |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Computers, Computer Peripheral Equipment and Software |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 May |
---|
Latest Return | 7 May 2014 (9 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Four Bays Keighley Road Bingley BD16 2AA |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Shipley |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Parish | Bingley |
---|
Accounts Year End | 31 May |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 7 May 2014 (9 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5184) | Wholesale of computers, computer peripheral equipment & software |
---|
SIC 2007 (46510) | Wholesale of computers, computer peripheral equipment and software |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5263) | Other non-store retail sale |
---|
SIC 2007 (47990) | Other retail sale not in stores, stalls or markets |
---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 September 2015 | First Gazette notice for compulsory strike-off | 1 page |
---|
21 June 2014 | Total exemption small company accounts made up to 31 May 2014 | 3 pages |
---|
21 June 2014 | Termination of appointment of David Denby as a secretary | 1 page |
---|
5 June 2014 | Change of name notice | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—