Company NameCentral Control International Limited
Company StatusDissolved
Company Number04794284
CategoryPrivate Limited Company
Incorporation Date10 June 2003(20 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Alexandra Anna Adamson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pool Flat 118 Marine Parade
Brighton
BN2 1DD
Director NameMr Barry Anthony Adamson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pool Flat 118 Marine Parade
Brighton
BN2 1DD
Secretary NameAlexandra Anna Adamson
NationalityBritish
StatusClosed
Appointed10 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pool Flat 118 Marine Parade
Brighton
BN2 1DD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alexandra Anna Adamson
50.00%
Ordinary
1 at £1Barry Anthony Adamson
50.00%
Ordinary

Financials

Year2014
Net Worth-£272,139
Current Liabilities£47,645

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

19 June 2015Delivered on: 2 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with updates (5 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
9 March 2018Registered office address changed from The Pool 118 Marine Parade Brighton BN2 1DD England to Kalculus 119 Marylebone Road London NW1 5PU on 9 March 2018 (1 page)
22 August 2017Notification of Barry Anthony Adamson as a person with significant control on 22 August 2017 (4 pages)
22 August 2017Notification of Alexandra Anna Adamson as a person with significant control on 22 August 2017 (4 pages)
22 August 2017Notification of Barry Anthony Adamson as a person with significant control on 6 April 2016 (4 pages)
22 August 2017Notification of Alexandra Anna Adamson as a person with significant control on 6 April 2016 (4 pages)
15 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
15 August 2017Notification of Barry Anthony Adamson as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Alexandra Anna Adamson as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Barry Anthony Adamson as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Notification of Alexandra Anna Adamson as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Registered office address changed from Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF England to The Pool 118 Marine Parade Brighton BN2 1DD on 30 March 2017 (1 page)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 March 2017Registered office address changed from Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF England to The Pool 118 Marine Parade Brighton BN2 1DD on 30 March 2017 (1 page)
28 March 2017Registered office address changed from Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD to Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF on 28 March 2017 (1 page)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 July 2015Registration of charge 047942840001, created on 19 June 2015 (8 pages)
2 July 2015Registration of charge 047942840001, created on 19 June 2015 (8 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
26 March 2015Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD on 26 March 2015 (1 page)
26 March 2015Registered office address changed from 421a Finchley Road Hampstead London NW3 6HJ to Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD on 26 March 2015 (1 page)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Director's details changed for Barry Anthony Adamson on 1 December 2012 (2 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Director's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages)
10 July 2013Secretary's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages)
10 July 2013Director's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages)
10 July 2013Director's details changed for Barry Anthony Adamson on 1 December 2012 (2 pages)
10 July 2013Secretary's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages)
10 July 2013Director's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages)
10 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Secretary's details changed for Alexandra Anna Adamson on 1 December 2012 (2 pages)
10 July 2013Director's details changed for Barry Anthony Adamson on 1 December 2012 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 September 2011Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 13 September 2011 (1 page)
13 September 2011Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 13 September 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
17 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 July 2009Return made up to 10/06/09; full list of members (4 pages)
23 July 2009Return made up to 10/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 August 2008Return made up to 10/06/08; full list of members (4 pages)
11 August 2008Return made up to 10/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 August 2007Registered office changed on 20/08/07 from: stanton wick house pensford somerset BS39 4BY (1 page)
20 August 2007Registered office changed on 20/08/07 from: stanton wick house pensford somerset BS39 4BY (1 page)
11 July 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 July 2006Return made up to 10/06/06; full list of members (7 pages)
28 July 2006Return made up to 10/06/06; full list of members (7 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
11 October 2005Return made up to 10/06/05; full list of members (7 pages)
11 October 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 October 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
11 October 2005Return made up to 10/06/05; full list of members (7 pages)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
10 June 2003Incorporation (16 pages)
10 June 2003Incorporation (16 pages)