Rugby Road
Twickenham
TW1 1DQ
Director Name | Mr Kane Julian Rust |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2018(17 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Skills Centre Twickenham Trading Estate Rugby Road Twickenham TW1 1DQ |
Secretary Name | Tracy Ann White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 139a Oxford Gardens London W10 6NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.centralmoves.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 88928931 |
Telephone region | London |
Registered Address | The Skills Centre Twickenham Trading Estate Rugby Road Twickenham TW1 1DQ |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Scott Damon Rust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,541 |
Cash | £18,003 |
Current Liabilities | £101,335 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 February 2024 (3 months ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
28 January 2011 | Delivered on: 4 February 2011 Persons entitled: Alphalarch Limited Classification: Rent deposit deed Secured details: £13,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,500 see image for full details. Outstanding |
---|
16 January 2024 | Notification of Kane Julian Rust as a person with significant control on 5 January 2024 (2 pages) |
---|---|
16 January 2024 | Change of details for Mr Scott Damon Rust as a person with significant control on 9 January 2024 (2 pages) |
13 December 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
16 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
19 December 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
25 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
25 February 2022 | Director's details changed for Mr Kane Juilane Rust on 15 February 2022 (2 pages) |
25 February 2022 | Director's details changed for Mr Scott Damon Rust on 15 February 2022 (2 pages) |
9 January 2022 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
2 July 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
10 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2020 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
11 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
12 April 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
12 April 2018 | Appointment of Mr Kane Juilane Rust as a director on 10 April 2018 (2 pages) |
7 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 May 2013 | Registered office address changed from , 80 Central Avenue, Hounslow, Middlesex, TW3 2QL on 30 May 2013 (1 page) |
30 May 2013 | Registered office address changed from 80 Central Avenue Hounslow Middlesex TW3 2QL on 30 May 2013 (1 page) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
9 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Scott Damon Rust on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Scott Damon Rust on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Scott Damon Rust on 2 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 6 February 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from 80 central avenue hounslow middlesex TW3 2QL (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from, 80 central avenue, hounslow, middlesex, TW3 2QL (1 page) |
3 June 2009 | Return made up to 06/02/08; full list of members (5 pages) |
3 June 2009 | Return made up to 06/02/08; full list of members (5 pages) |
19 May 2009 | Appointment terminated secretary tracy white (1 page) |
19 May 2009 | Appointment terminated secretary tracy white (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 8-10 wood lane isleworth middlesex TW7 5ER (1 page) |
9 January 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
9 January 2009 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, 8-10 wood lane, isleworth, middlesex, TW7 5ER (1 page) |
8 January 2009 | Return made up to 06/02/07; full list of members (3 pages) |
8 January 2009 | Return made up to 06/02/07; full list of members (3 pages) |
7 January 2009 | Company name changed central archiving & data storage LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed central archiving & data storage LIMITED\certificate issued on 07/01/09 (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 80 central avenue hounslow middlesex TW3 2QL (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 80 central avenue, hounslow, middlesex TW3 2QL (1 page) |
24 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
24 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 March 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
24 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
16 June 2006 | Company name changed central moves LIMITED\certificate issued on 16/06/06 (2 pages) |
16 June 2006 | Company name changed central moves LIMITED\certificate issued on 16/06/06 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
13 June 2006 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 May 2006 | Return made up to 06/02/06; full list of members (6 pages) |
18 May 2006 | Return made up to 06/02/06; full list of members (6 pages) |
30 November 2005 | Return made up to 06/02/05; full list of members (6 pages) |
30 November 2005 | Return made up to 06/02/05; full list of members (6 pages) |
12 September 2005 | Return made up to 06/02/04; full list of members (6 pages) |
12 September 2005 | Return made up to 06/02/04; full list of members (6 pages) |
20 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
20 October 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
22 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
25 September 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
7 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
7 March 2003 | Return made up to 06/02/03; full list of members (6 pages) |
1 May 2002 | Return made up to 06/02/02; full list of members
|
1 May 2002 | Return made up to 06/02/02; full list of members
|
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
6 February 2001 | Incorporation (15 pages) |
6 February 2001 | Incorporation (15 pages) |