Sevenoaks
Kent
TN13 2HL
Director Name | Mr Shakeel Safdar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Whellock Road Chiswick London W4 1DY |
Website | www.centum-recruitment.com/ |
---|---|
Telephone | 020 70369500 |
Telephone region | London |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
50 at £1 | Jarno Glover 50.00% Ordinary |
---|---|
50 at £1 | Shakeel Safdar 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £228,902 |
Cash | £284,818 |
Current Liabilities | £337,730 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
23 July 2012 | Delivered on: 26 July 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 January 2010 | Delivered on: 8 January 2010 Satisfied on: 23 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2019 | Application to strike the company off the register (3 pages) |
23 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
12 April 2019 | Amended accounts made up to 31 December 2017 (4 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
12 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Registered office address changed from 3 Southwark Street London SE1 1RQ to 20-22 Wenlock Road London N1 7GU on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 3 Southwark Street London SE1 1RQ to 20-22 Wenlock Road London N1 7GU on 11 September 2017 (1 page) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
19 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 August 2015 | Director's details changed for Mr Shakeel Safdar on 6 April 2013 (2 pages) |
28 August 2015 | Director's details changed for Mr Shakeel Safdar on 6 April 2013 (2 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Shakeel Safdar on 6 April 2013 (2 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
12 August 2015 | Director's details changed for Mr Jarno Risto Cameron Glover on 1 February 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Jarno Risto Cameron Glover on 1 February 2015 (2 pages) |
12 August 2015 | Director's details changed for Mr Jarno Risto Cameron Glover on 1 February 2015 (2 pages) |
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Shakeel Safdar on 5 April 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Shakeel Safdar on 5 April 2013 (2 pages) |
5 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Director's details changed for Mr Shakeel Safdar on 5 April 2013 (2 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2012 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB United Kingdom on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB United Kingdom on 10 October 2012 (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR United Kingdom on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR United Kingdom on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR United Kingdom on 9 September 2010 (1 page) |
8 September 2010 | Director's details changed for Mr Shakeel Safdar on 27 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Jarno Risto Cameron Glover on 27 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Shakeel Safdar on 27 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Jarno Risto Cameron Glover on 27 August 2010 (2 pages) |
13 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
13 August 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 323A hainault road leytonstone london E11 1ES GB (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 323A hainault road leytonstone london E11 1ES GB (1 page) |
28 August 2009 | Incorporation (15 pages) |
28 August 2009 | Incorporation (15 pages) |