London
N3 2JU
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 September 2009(same day as company formation) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr David Stewart Brown |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Turret Grove London SW4 0ES |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | David Stewart Brown 50.00% Ordinary |
---|---|
100 at £1 | Robert Benjamin Gersohn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,933 |
Cash | £200 |
Current Liabilities | £57,063 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 November 2019 | Notification from overseas registry of completion of cross-border merger (1 page) |
---|---|
20 November 2019 | Confirmation of transfer of assets and liabilities (1 page) |
6 September 2019 | Form CB01 - notice of a cross border merger (59 pages) |
5 September 2019 | Form CB01 - notice of a cross border merger (60 pages) |
7 February 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
5 December 2018 | Cessation of David Stewart Brown as Trustee of Fruvetta Discretionary Trust as a person with significant control on 5 December 2018 (1 page) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
5 December 2018 | Notification of Ivana Kralova as a person with significant control on 5 December 2018 (2 pages) |
5 December 2018 | Notification of Stepanka Bahbouhova as a person with significant control on 5 December 2018 (2 pages) |
5 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
26 September 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | Change of details for Mr David Stewart Brown as Trustee of Fruvetta Discretionary Trust as a person with significant control on 5 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr David Stewart Brown as Trustee of Fruvetta Discretionary Trust as a person with significant control on 5 October 2017 (2 pages) |
9 October 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 October 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 August 2017 | Appointment of Mr David Stewart Brown as a director on 10 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr David Stewart Brown as a director on 10 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of David Stewart Brown as a director on 9 August 2017 (1 page) |
9 August 2017 | Termination of appointment of David Stewart Brown as a director on 9 August 2017 (1 page) |
7 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
7 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 788/790 Finchley Road Temple Fortune London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017 (1 page) |
17 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 June 2015 | Amended total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2015 | Amended total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
27 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
27 June 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Ad 22/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2009 | Ad 22/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
23 September 2009 | Director appointed david stewart brown (2 pages) |
23 September 2009 | Secretary appointed centrum secretaries LIMITED (1 page) |
23 September 2009 | Secretary appointed centrum secretaries LIMITED (1 page) |
23 September 2009 | Director appointed david stewart brown (2 pages) |
23 September 2009 | Appointment terminated director barbara kahan (1 page) |
23 September 2009 | Appointment terminated director barbara kahan (1 page) |
22 September 2009 | Incorporation (12 pages) |
22 September 2009 | Incorporation (12 pages) |