CELTIC INVESTMENTS (UK) LIMITED
EASTCOTE

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 05151198
Status Active
Incorporation Date 11 June 2004
Company Type Private Limited Company
Address UNIT 206, CANADA HOUSE, 272 FIELD END ROAD, EASTCOTE, MIDDLESEX, ENGLAND, HA4 9NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-09-01 GBP 100 ; Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 September 2016; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of CELTIC INVESTMENTS (UK) LIMITED are www.celticinvestmentsuk.co.uk, and www.celtic-investments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Celtic Investments Uk Limited is a Private Limited Company. The company registration number is 05151198. Celtic Investments Uk Limited has been working since 11 June 2004. The present status of the company is Active. The registered address of Celtic Investments Uk Limited is Unit 206 Canada House 272 Field End Road Eastcote Middlesex England Ha4 9na. . GOKANI, Ajay Kumar is a Secretary of the company. GOKANI, Ajay Kumar is a Director of the company. GOKANI, Ketan is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOKANI, Ajay Kumar
Appointed Date: 11 June 2004

Director
GOKANI, Ajay Kumar
Appointed Date: 11 June 2004
59 years old

Director
GOKANI, Ketan
Appointed Date: 11 June 2004
51 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 June 2004
Appointed Date: 11 June 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 June 2004
Appointed Date: 11 June 2004

CELTIC INVESTMENTS (UK) LIMITED Events

01 Sep 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100

01 Sep 2016
Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 September 2016
29 Jul 2016
Accounts for a dormant company made up to 30 June 2016
25 Feb 2016
Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 25 February 2016
22 Feb 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 30 more events
16 Jul 2004
Registered office changed on 16/07/04 from: 47-49 green lane northwood middlesex HA6 3AE
16 Jul 2004
Ad 11/06/04--------- £ si 99@1=99 £ ic 1/100
21 Jun 2004
Secretary resigned
21 Jun 2004
Director resigned
11 Jun 2004
Incorporation