Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cem Press Holdings Limited
Cem Press Holdings Limited is a dissolved company incorporated on 16 February 2012 with the registered office located in London, City of London. Cem Press Holdings Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 November 2021
(3 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
07952539
Private limited company
Age
13 years
Incorporated
16 February 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cem Press Holdings Limited
Contact
Update Details
Address
20 Old Bailey
London
EC4M 7AN
Same address for the past
4 years
Companies in EC4M 7AN
Telephone
Unreported
Email
Unreported
Website
Chelvertonic.com
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
David Alistair Horner
Director • British • Lives in England • Born in Oct 1959
Miss Vivien Elizabeth Langford
Secretary
Ceps Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Investment Company Plc(The)
David Alistair Horner is a mutual person.
Active
Ceps Plc
David Alistair Horner is a mutual person.
Active
Chelverton Asset Management Limited
David Alistair Horner is a mutual person.
Active
Aford Awards Limited
David Alistair Horner is a mutual person.
Active
Chelverton Asset Management Holdings Limited
David Alistair Horner is a mutual person.
Active
Chalfont Productions Limited
David Alistair Horner is a mutual person.
Active
Electric Bear Brewing Company Ltd
David Alistair Horner is a mutual person.
Active
Crafty Af Ltd
David Alistair Horner is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£11.53K
Decreased by £28.47K (-71%)
Employees
1
Increased by 1 (%)
Total Assets
£1.73K
Decreased by £2.57M (-100%)
Total Liabilities
£0
Decreased by £583.78K (-100%)
Net Assets
£1.73K
Decreased by £1.99M (-100%)
Debt Ratio (%)
0%
Decreased by 22.7% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 2 Nov 2021
Registered Address Changed
4 Years Ago on 5 Feb 2021
Registered Address Changed
5 Years Ago on 3 Aug 2020
Registered Address Changed
5 Years Ago on 3 Aug 2020
Registered Address Changed
5 Years Ago on 28 Jul 2020
Declaration of Solvency
5 Years Ago on 22 Jul 2020
Declaration of Solvency
5 Years Ago on 7 Jul 2020
Voluntary Liquidator Appointed
5 Years Ago on 3 Jul 2020
Full Accounts Submitted
6 Years Ago on 4 Oct 2019
Confirmation Submitted
6 Years Ago on 27 Feb 2019
Get Alerts
Get Credit Report
Discover Cem Press Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Nov 2021
Return of final meeting in a members' voluntary winding up
Submitted on 2 Aug 2021
Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 5 February 2021
Submitted on 5 Feb 2021
Registered office address changed from 88 Wood Street London EC2V 7QF to 88 Wood Street London EC2V 7QF on 3 August 2020
Submitted on 3 Aug 2020
Registered office address changed from 88 Wood Street London EC2V 7QF to 88 Wood Street London EC2V 7QF on 3 August 2020
Submitted on 3 Aug 2020
Registered office address changed from 11 Laura Place Bath BA2 4BL England to 88 Wood Street London EC2V 7QF on 28 July 2020
Submitted on 28 Jul 2020
Declaration of solvency
Submitted on 22 Jul 2020
Resolutions
Submitted on 22 Jul 2020
Declaration of solvency
Submitted on 7 Jul 2020
Appointment of a voluntary liquidator
Submitted on 3 Jul 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs