Cerrie Burnell Limited

General information

Name:

Cerrie Burnell Ltd

Office Address:

C/o Newmans Dvs House, Office 1, First Floor 4 Spring Villa Road HA8 7EB Edgware

Number: 06928981

Incorporation date: 2009-06-10

Dissolution date: 2021-07-06

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 marks the beginning of Cerrie Burnell Limited, a company that was situated at C/o Newmans Dvs House, Office 1, First Floor, 4 Spring Villa Road in Edgware. The company was started on 2009/06/10. Its registered no. was 06928981 and the company postal code was HA8 7EB. The company had been present in this business for approximately 12 years until 2021/07/06.

The following firm had one managing director: Claire B. who was overseeing it for 12 years.

Claire B. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Claire B.

Role: Director

Appointed: 10 June 2009

Latest update: 19 October 2023

People with significant control

Claire B.
Notified on 10 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 24 June 2021
Confirmation statement last made up date 10 June 2020
Annual Accounts 30 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30 March 2015
Annual Accounts 9 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 9 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 27 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 February 2013
Annual Accounts 11 January 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 11 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Newmans Jubilee House Merrion Avenue

Post code:

HA7 4RY

City / Town:

Stanmore

HQ address,
2013

Address:

C/o Newmans Jubilee House Merrion Avenue

Post code:

HA7 4RY

City / Town:

Stanmore

HQ address,
2014

Address:

C/o Newmans Jubilee House Merrion Avenue

Post code:

HA7 4RY

City / Town:

Stanmore

HQ address,
2015

Address:

C/o Newmans Jubilee House Merrion Avenue

Post code:

HA7 4RY

City / Town:

Stanmore

HQ address,
2016

Address:

C/o Newmans Jubilee House Merrion Avenue

Post code:

HA7 4RY

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies