London
EC4A 3TR
Director Name | Mr Josef El-Raghy |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 September 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 2 Mulcaster Street Mulcaster Street St. Helier Jersey JE2 3NJ |
Director Name | Mr Christopher Charles Aujard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Website | www.centamin.com/centamin/ |
---|
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Centamin Egypt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,171 |
Cash | £145,734 |
Current Liabilities | £56,827 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 October 2013 | Registered office address changed from 14 Berkeley Street London W1J 8DX on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 14 Berkeley Street London W1J 8DX on 29 October 2013 (1 page) |
1 October 2013 | Appointment of Mr Josef El-Raghy as a director on 30 September 2013 (2 pages) |
1 October 2013 | Appointment of Mr Josef El-Raghy as a director on 30 September 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 July 2013 | Director's details changed for Johannes Petrus Louw on 23 January 2013 (2 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Johannes Petrus Louw on 23 January 2013 (2 pages) |
4 June 2013 | Termination of appointment of Christopher Charles Aujard as a director on 24 May 2013 (2 pages) |
4 June 2013 | Termination of appointment of Christopher Charles Aujard as a director on 24 May 2013 (2 pages) |
15 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
15 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 October 2012 | Director's details changed for Johannes Pertus Louw on 17 June 2011 (2 pages) |
2 October 2012 | Director's details changed for Johannes Pertus Louw on 17 June 2011 (2 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Director's details changed for Christopher Charles Aujard on 14 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Christopher Charles Aujard on 14 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Register(s) moved to registered inspection location (1 page) |
16 May 2012 | Register inspection address has been changed (1 page) |
16 May 2012 | Register inspection address has been changed (1 page) |
16 May 2012 | Register(s) moved to registered inspection location (1 page) |
16 February 2012 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 16 February 2012 (2 pages) |
16 February 2012 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom on 16 February 2012 (2 pages) |
3 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
3 October 2011 | Current accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
17 June 2011 | Incorporation (44 pages) |
17 June 2011 | Incorporation (44 pages) |