Company NameCerebrus Property Limited
Company StatusDissolved
Company Number06980365
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Rajinder Johal
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address62 Broomfield Avenue
Halifax
HX3 0JF
Secretary NameMr Rajinder Johal
NationalityBritish
StatusClosed
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Triangle Business Park
Oakwell Way Birstall
Batley
West Yorkshire
WF17 9LU

Location

Registered AddressUnit 1 Triangle Business Park
Oakwell Way Birstall
Batley
West Yorkshire
WF17 9LU
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at £1Rajinder Singh Johal
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(3 pages)
8 November 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(3 pages)
8 November 2011Annual return made up to 4 August 2011 with a full list of shareholders
Statement of capital on 2011-11-08
  • GBP 1
(3 pages)
24 October 2011Director's details changed for Mr Rajinder Johal on 1 August 2010 (2 pages)
24 October 2011Director's details changed for Mr Rajinder Johal on 1 August 2010 (2 pages)
24 October 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr Rajinder Johal on 1 August 2010 (2 pages)
24 October 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr Rajinder Johal on 1 August 2010 (2 pages)
24 October 2011Annual return made up to 4 August 2010 with a full list of shareholders (3 pages)
24 October 2011Director's details changed for Mr Rajinder Johal on 1 August 2010 (2 pages)
24 October 2011Director's details changed for Mr Rajinder Johal on 1 August 2010 (2 pages)
24 October 2011Secretary's details changed for Mr Rajinder Johal on 1 August 2010 (1 page)
24 October 2011Secretary's details changed for Mr Rajinder Johal on 1 August 2010 (1 page)
24 October 2011Secretary's details changed for Mr Rajinder Johal on 1 August 2010 (1 page)
27 September 2011Registered office address changed from 62 Broomfield Avenue Halifax West Yorkshire HX3 0JF United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 62 Broomfield Avenue Halifax West Yorkshire HX3 0JF United Kingdom on 27 September 2011 (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
17 September 2011Compulsory strike-off action has been discontinued (1 page)
14 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
19 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2009Incorporation (9 pages)
4 August 2009Incorporation (9 pages)