Company NameCentral Translations Limited
Company StatusDissolved
Company Number01734472
CategoryPrivate Limited Company
Incorporation Date24 June 1983(40 years, 10 months ago)
Dissolution Date26 April 2016 (8 years ago)
Previous NameCentral Translations (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Rupert Henry Davies Evans
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(28 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Ian Patrick Trustram Eve
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2011(28 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 26 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMrs Helga Maria Lord
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed29 October 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameMr John Lord
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Secretary NameMrs Helga Maria Lord
NationalityGerman
StatusResigned
Appointed29 October 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Harestone Valley Road
Caterham
Surrey
CR3 6HF

Contact

Websitewww.translatemedia.com/translation-services/
Telephone020 88344840
Telephone regionLondon

Location

Registered Address292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

10k at £1Translatemedia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£23,064
Cash£3,504

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

26 November 1986Delivered on: 3 December 1986
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or central translations limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (2 pages)
27 January 2016Application to strike the company off the register (2 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(3 pages)
25 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(3 pages)
24 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 10,000
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(3 pages)
9 January 2014Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(3 pages)
24 January 2013Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 24 January 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (3 pages)
8 November 2011Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 101 Threshold House 65-69 Shepherds Bush Green London W12 8TX United Kingdom on 8 November 2011 (1 page)
4 November 2011Appointment of Mr Ian Patrick Trustram Eve as a director (2 pages)
4 November 2011Appointment of Mr Ian Patrick Trustram Eve as a director (2 pages)
3 November 2011Appointment of Mr Rupert Henry Davies Evans as a director (2 pages)
3 November 2011Appointment of Mr Rupert Henry Davies Evans as a director (2 pages)
31 October 2011Registered office address changed from 21 Woodstock Street Mayfair London W1C 2AP on 31 October 2011 (1 page)
31 October 2011Termination of appointment of Helga Lord as a director (1 page)
31 October 2011Termination of appointment of Helga Lord as a director (1 page)
31 October 2011Registered office address changed from 21 Woodstock Street Mayfair London W1C 2AP on 31 October 2011 (1 page)
31 October 2011Termination of appointment of John Lord as a director (1 page)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (2 pages)
31 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (2 pages)
31 October 2011Termination of appointment of Helga Lord as a secretary (1 page)
31 October 2011Termination of appointment of John Lord as a director (1 page)
31 October 2011Termination of appointment of Helga Lord as a secretary (1 page)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mrs. Helga Maria Lord on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mrs. Helga Maria Lord on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr John Lord on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mrs. Helga Maria Lord on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Mrs Helga Maria Lord on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Mrs Helga Maria Lord on 1 October 2009 (1 page)
10 December 2009Secretary's details changed for Mrs Helga Maria Lord on 1 October 2009 (1 page)
10 December 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Mr John Lord on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr John Lord on 1 October 2009 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 December 2008Return made up to 14/10/08; no change of members (10 pages)
4 December 2008Return made up to 14/10/08; no change of members (10 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 December 2007Return made up to 14/10/07; no change of members (7 pages)
11 December 2007Return made up to 14/10/07; no change of members (7 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
26 October 2006Return made up to 14/10/06; full list of members (7 pages)
26 October 2006Return made up to 14/10/06; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
10 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 October 2005Return made up to 14/10/05; full list of members (7 pages)
28 October 2005Return made up to 14/10/05; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
26 October 2004Return made up to 14/10/04; full list of members (7 pages)
26 October 2004Return made up to 14/10/04; full list of members (7 pages)
4 October 2003Return made up to 14/10/03; full list of members (7 pages)
4 October 2003Return made up to 14/10/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
8 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
25 October 2002Return made up to 14/10/02; full list of members (7 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 January 2002Return made up to 14/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 2002Return made up to 14/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 September 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 November 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 October 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
25 October 2000Return made up to 14/10/00; full list of members
  • 363(287) ‐ Registered office changed on 25/10/00
(6 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 October 1999Return made up to 14/10/99; full list of members (6 pages)
26 October 1998Return made up to 14/10/98; no change of members (4 pages)
26 October 1998Return made up to 14/10/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 April 1998 (10 pages)
30 July 1998Full accounts made up to 30 April 1998 (10 pages)
7 January 1998Full accounts made up to 30 April 1997 (15 pages)
7 January 1998Full accounts made up to 30 April 1997 (15 pages)
31 October 1997Return made up to 14/10/97; full list of members (6 pages)
31 October 1997Return made up to 14/10/97; full list of members (6 pages)
20 October 1996Return made up to 14/10/96; no change of members (4 pages)
20 October 1996Return made up to 14/10/96; no change of members (4 pages)
15 October 1996Full accounts made up to 30 April 1996 (13 pages)
15 October 1996Full accounts made up to 30 April 1996 (13 pages)
20 June 1996Company name changed central translations (holdings) LIMITED\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed central translations (holdings) LIMITED\certificate issued on 21/06/96 (2 pages)
31 October 1995Return made up to 14/10/95; no change of members (4 pages)
31 October 1995Return made up to 14/10/95; no change of members (4 pages)
12 October 1995Full accounts made up to 30 April 1995 (12 pages)
12 October 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 November 1993Full accounts made up to 30 April 1993 (12 pages)
11 November 1993Full accounts made up to 30 April 1993 (12 pages)
18 March 1992Full accounts made up to 30 April 1991 (13 pages)
18 March 1992Full accounts made up to 30 April 1991 (13 pages)
17 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 November 1987Full group accounts made up to 30 April 1987 (13 pages)
16 November 1987Full group accounts made up to 30 April 1987 (13 pages)
25 April 1987Full accounts made up to 30 April 1986 (15 pages)
25 April 1987Full accounts made up to 30 April 1986 (15 pages)