Site 4 Celtic Gateway Management Company Limited

General information

Name:

Site 4 Celtic Gateway Management Company Ltd

Office Address:

The Counting House Dunleavy Drive CF11 0SN Cardiff

Number: 06430216

Incorporation date: 2007-11-19

Dissolution date: 2018-07-10

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was registered in Cardiff under the following Company Registration No.: 06430216. The company was started in 2007. The main office of this company was located at The Counting House Dunleavy Drive. The area code for this address is CF11 0SN. The company was officially closed on 10th July 2018, which means it had been in business for eleven years.

The knowledge we have about the firm's personnel implies that the last two directors were: Anne G. and Paul B. who were appointed on 19th November 2007.

The companies with significant control over this firm were: Cardiff (Sv) Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Jersey at Esplanade, JE1 1EE and was registered as a PSC under the reg no 118187.

Financial data based on annual reports

Company staff

Anne G.

Role: Director

Appointed: 19 November 2007

Latest update: 9 April 2024

Anne G.

Role: Secretary

Appointed: 19 November 2007

Latest update: 9 April 2024

Paul B.

Role: Director

Appointed: 19 November 2007

Latest update: 9 April 2024

People with significant control

Cardiff (Sv) Limited
Address: 13-14 Esplanade, Jersey, JE1 1EE, Jersey
Legal authority Companies Act
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 118187
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2018
Account last made up date 30 November 2016
Confirmation statement next due date 03 December 2018
Confirmation statement last made up date 19 November 2017
Annual Accounts 16 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 16 August 2017

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: 10th, July 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
10
Company Age

Similar companies nearby

Closest companies