Company NameEspinosa Centre Limited
Company StatusDissolved
Company Number07013602
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)
Dissolution Date6 August 2020 (3 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMs Corinna Mary Chute
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Carrington Place
Tring
Hertfordshire
HP23 5JZ
Director NameMr James Espinosa Chute
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Carrington Place
Tring
Hertfordshire
HP23 5JZ
Director NameMr Andrew James Hall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Boxwell Road
Berkhamsted
Hertfordshire
HP4 3EX

Contact

Websitewww.berkhamstedartscentre.co.uk/
Telephone01442 818283
Telephone regionHemel Hempstead

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth-£152,283
Cash£704
Current Liabilities£557,551

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2017INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 26/02/2017 (22 pages)
17 May 2016INSOLVENCY:annual progress report for period up to 26/02/2016 (21 pages)
8 May 2016Registered office address changed from Audley House North Bridge Road Berkhamsted Hertfordshire HP4 1EH to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 8 May 2016 (2 pages)
26 March 2015Appointment of a liquidator (1 page)
14 November 2014Order of court to wind up (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
4 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1,000
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
26 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
19 January 2011Registered office address changed from 28 Gamnel Tring Hertfordshire HP23 4JL United Kingdom on 19 January 2011 (2 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr James Espinosa Chute on 8 September 2010 (2 pages)
8 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Mr James Espinosa Chute on 8 September 2010 (2 pages)
8 October 2010Director's details changed for Ms Corinna Mary Chute on 8 September 2010 (2 pages)
8 October 2010Director's details changed for Ms Corinna Mary Chute on 8 September 2010 (2 pages)
8 October 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
8 October 2010Termination of appointment of Andrew Hall as a director (1 page)
9 September 2009Incorporation (9 pages)