Company NameCentral Azia Trading Ltd.
Company StatusDissolved
Company Number05839947
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neil Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2016(10 years after company formation)
Appointment Duration4 years, 7 months (closed 12 January 2021)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Stoneycroft Road South Queensferry
Edinburgh
EH30 9HX
Scotland
Director NameAlexander Ribalkin
Date of BirthJuly 1967 (Born 56 years ago)
NationalityUzbekistan
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleBusinessman
Country of ResidenceUzbekistan
Correspondence Address133-15 D.Abidova Str.
Tashkent
Uzbekistan
Secretary NameIGP Corporate Nominees Ltd. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address19 Kathleen Road
London
SW11 2JR
Secretary NameArtona Holding S.A. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressPlaza 2000 10th Floor, 50th Street
Panama
Republic Of Panama

Location

Registered Address85 Great Portland Street, First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1000 at £1Alexander Ribalkin
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2019Notification of a person with significant control statement (2 pages)
26 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
26 June 2019Cessation of Aleksandr Lukinskiy as a person with significant control on 25 June 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
28 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
5 September 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
26 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
21 July 2017Notification of Aleksandr Lukinskiy as a person with significant control on 7 June 2017 (2 pages)
21 July 2017Notification of Aleksandr Lukinskiy as a person with significant control on 7 June 2017 (2 pages)
27 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 85 Great Portland Street, First Floor London W1W 7LT on 27 June 2017 (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(6 pages)
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1,000
(6 pages)
28 July 2016Registered office address changed from 19 Kathleen Road London SW11 2JR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 July 2016 (1 page)
28 July 2016Appointment of Mr. Neil Young as a director on 6 June 2016 (2 pages)
28 July 2016Appointment of Mr. Neil Young as a director on 6 June 2016 (2 pages)
28 July 2016Registered office address changed from 19 Kathleen Road London SW11 2JR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 July 2016 (1 page)
27 July 2016Termination of appointment of Artona Holding S.A. as a secretary on 6 June 2016 (1 page)
27 July 2016Termination of appointment of Alexander Ribalkin as a director on 6 June 2016 (1 page)
27 July 2016Termination of appointment of Artona Holding S.A. as a secretary on 6 June 2016 (1 page)
27 July 2016Termination of appointment of Alexander Ribalkin as a director on 6 June 2016 (1 page)
2 November 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 April 2015Administrative restoration application (3 pages)
20 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 April 2015Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(14 pages)
20 April 2015Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(14 pages)
20 April 2015Administrative restoration application (3 pages)
20 April 2015Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(14 pages)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
20 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,000
(4 pages)
14 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
12 July 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
26 August 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
26 August 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
13 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
9 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 August 2010Secretary's details changed for Artona Holding S.A. on 7 June 2010 (2 pages)
7 August 2010Director's details changed for Alexander Ribalkin on 7 June 2010 (2 pages)
7 August 2010Secretary's details changed for Artona Holding S.A. on 7 June 2010 (2 pages)
7 August 2010Secretary's details changed for Artona Holding S.A. on 7 June 2010 (2 pages)
7 August 2010Director's details changed for Alexander Ribalkin on 7 June 2010 (2 pages)
7 August 2010Director's details changed for Alexander Ribalkin on 7 June 2010 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
22 July 2009Return made up to 07/06/09; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
22 August 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
21 August 2008Return made up to 07/06/08; full list of members (3 pages)
21 August 2008Return made up to 07/06/08; full list of members (3 pages)
31 December 2007Return made up to 07/06/07; full list of members (2 pages)
31 December 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
31 December 2007Total exemption full accounts made up to 30 June 2007 (4 pages)
31 December 2007Return made up to 07/06/07; full list of members (2 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
7 June 2006Incorporation (13 pages)
7 June 2006Incorporation (13 pages)