London
EC4A 3DE
Secretary Name | Ivan Fitzherbert |
---|---|
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 St James's Drive London SW17 7RP |
Website | www.max-servicedapartments.co.uk |
---|
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | City Centrale Holdings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,184 |
Current Liabilities | £64,392 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2016 | Compulsory strike-off action has been suspended (1 page) |
30 January 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 November 2014 | Satisfaction of charge 076271270001 in full (4 pages) |
7 November 2014 | Satisfaction of charge 076271270001 in full (4 pages) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
30 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
8 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
1 October 2013 | Registration of charge 076271270001 (34 pages) |
1 October 2013 | Registration of charge 076271270001 (34 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
28 September 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
2 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Incorporation (44 pages) |
9 May 2011 | Incorporation (44 pages) |