London
NW3 4LL
Secretary Name | Eva Kurz |
---|---|
Nationality | German |
Status | Closed |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Howitt Road London NW3 4LL |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | 102 Belsize Lane London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
99 at £1 | Central Europe Commodities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99 |
Current Liabilities | £15,035 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
21 February 2014 | Application to strike the company off the register (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 October 2013 | Satisfaction of charge 1 in full (3 pages) |
29 October 2013 | Satisfaction of charge 4 in full (3 pages) |
29 October 2013 | Satisfaction of charge 2 in full (3 pages) |
29 October 2013 | Satisfaction of charge 5 in full (3 pages) |
29 October 2013 | Satisfaction of charge 4 in full (3 pages) |
29 October 2013 | Satisfaction of charge 6 in full (3 pages) |
29 October 2013 | Satisfaction of charge 3 in full (3 pages) |
29 October 2013 | Satisfaction of charge 2 in full (3 pages) |
29 October 2013 | Satisfaction of charge 6 in full (3 pages) |
29 October 2013 | Satisfaction of charge 1 in full (3 pages) |
29 October 2013 | Satisfaction of charge 3 in full (3 pages) |
29 October 2013 | Satisfaction of charge 5 in full (3 pages) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
16 May 2008 | Return made up to 09/03/08; full list of members (3 pages) |
15 April 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
15 April 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
5 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Particulars of mortgage/charge (4 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 April 2006 | New secretary appointed (2 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New director appointed (2 pages) |
4 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Ad 20/03/06--------- £ si 99@2=198 £ ic 1/199 (2 pages) |
23 March 2006 | Ad 20/03/06--------- £ si 99@2=198 £ ic 1/199 (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |