Company NameCity-Centrale Holdings Limited
Company StatusDissolved
Company Number06474646
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(8 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 09 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gough Square
London
EC4A 3DE
Secretary NameIvan Fitzherbert
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address105 St James`S Drive
London
SW17 7RP
Secretary NameMiss Maurizia Ascani
StatusResigned
Appointed18 November 2013(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 21 February 2014)
RoleCompany Director
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Turnover£5,283,865
Gross Profit£5,101,787
Net Worth£22,363,569
Cash£372,156
Current Liabilities£5,967,959

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Notice of final account prior to dissolution (17 pages)
31 August 2018Progress report in a winding up by the court (11 pages)
30 August 2017Progress report in a winding up by the court (13 pages)
30 August 2017Progress report in a winding up by the court (13 pages)
31 August 2016INSOLVENCY:re progress report 19/06/2015-18/06/2016 (10 pages)
31 August 2016INSOLVENCY:re progress report 19/06/2015-18/06/2016 (10 pages)
16 July 2015Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to C/O Grant Thornton 30 Finsbury Square London EC2P 2YU on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to C/O Grant Thornton 30 Finsbury Square London EC2P 2YU on 16 July 2015 (2 pages)
14 July 2015Appointment of a liquidator (1 page)
14 July 2015Appointment of a liquidator (1 page)
17 June 2015Order of court to wind up (2 pages)
17 June 2015Order of court to wind up (2 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
10 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(3 pages)
15 January 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
15 January 2015Total exemption full accounts made up to 31 December 2013 (14 pages)
7 November 2014Satisfaction of charge 064746460001 in full (4 pages)
7 November 2014Satisfaction of charge 064746460001 in full (4 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
3 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,000
(3 pages)
21 February 2014Termination of appointment of Maurizia Ascani as a secretary (1 page)
21 February 2014Termination of appointment of Maurizia Ascani as a secretary (1 page)
2 December 2013Appointment of Miss Maurizia Ascani as a secretary (1 page)
2 December 2013Appointment of Miss Maurizia Ascani as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
7 October 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
7 October 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
1 October 2013Registration of charge 064746460001 (34 pages)
1 October 2013Registration of charge 064746460001 (34 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
9 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
9 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
3 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
3 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
15 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
5 August 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
5 August 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 May 2009Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page)
7 May 2009Accounting reference date shortened from 31/01/2009 to 30/06/2008 (1 page)
3 February 2009Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
3 February 2009Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
29 December 2008Director appointed nicholas sutton (1 page)
29 December 2008Director appointed nicholas sutton (1 page)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
23 April 2008Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
16 January 2008Incorporation (16 pages)
16 January 2008Incorporation (16 pages)