London
SW3 2ST
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2011(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2016) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Third Floor 126- 134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Explora Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,235 |
Cash | £27,990 |
Current Liabilities | £101,091 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2019 | Voluntary strike-off action has been suspended (1 page) |
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2019 | Application to strike the company off the register (3 pages) |
28 October 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 February 2019 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 October 2016 (7 pages) |
20 December 2017 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
20 December 2017 | Current accounting period shortened from 31 March 2017 to 31 October 2016 (1 page) |
23 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
18 October 2017 | Notification of Reena Dennhardt as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Reena Dennhardt as a person with significant control on 6 April 2016 (2 pages) |
5 April 2017 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Third Floor 126- 134 Baker Street London W1U 6UE on 5 April 2017 (1 page) |
5 April 2017 | Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Third Floor 126- 134 Baker Street London W1U 6UE on 5 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Third Floor 126- 134 Baker Street London W1U 6UE England to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Third Floor 126- 134 Baker Street London W1U 6UE England to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
2 December 2016 | Termination of appointment of Centrum Secretaries Limited as a secretary on 1 December 2016 (1 page) |
2 December 2016 | Termination of appointment of Centrum Secretaries Limited as a secretary on 1 December 2016 (1 page) |
22 November 2016 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Third Floor 126- 134 Baker Street London W1U 6UE on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Third Floor 126- 134 Baker Street London W1U 6UE on 22 November 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (4 pages) |
15 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders (4 pages) |
26 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
26 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
17 September 2012 | Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 December 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Appointment of Centrum Secretaries Limited as a secretary (3 pages) |
10 October 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 10 October 2011 (2 pages) |
10 October 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 10 October 2011 (2 pages) |
10 October 2011 | Appointment of Centrum Secretaries Limited as a secretary (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
19 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
19 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 July 2010 | Registered office address changed from 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 July 2010 (2 pages) |
9 July 2010 | Registered office address changed from 1St Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 9 July 2010 (2 pages) |
1 October 2009 | Return made up to 10/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 10/09/09; full list of members (3 pages) |
10 September 2008 | Incorporation (16 pages) |
10 September 2008 | Incorporation (16 pages) |