Centre Park
Warrington
Cheshire
WA1 1RG
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Sean Huggins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116,233 |
Cash | £155,667 |
Current Liabilities | £44,938 |
Latest Accounts | 14 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 14 September |
28 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 October 2021 | Liquidators' statement of receipts and payments to 18 October 2021 (11 pages) |
25 March 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
12 January 2021 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 12 January 2021 (1 page) |
18 November 2020 | Resolutions
|
17 November 2020 | Appointment of a voluntary liquidator (3 pages) |
17 November 2020 | Declaration of solvency (5 pages) |
23 September 2020 | Micro company accounts made up to 14 September 2020 (3 pages) |
23 September 2020 | Previous accounting period extended from 31 March 2020 to 14 September 2020 (1 page) |
3 August 2020 | Director's details changed for Mr Sean Huggins on 3 August 2020 (2 pages) |
3 August 2020 | Change of details for Mr Sean Huggins as a person with significant control on 3 August 2020 (2 pages) |
7 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 November 2019 | Change of details for Mr Sean Huggins as a person with significant control on 4 November 2019 (2 pages) |
4 November 2019 | Director's details changed for Mr Sean Huggins on 4 November 2019 (2 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
24 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2019 | Change of details for Mr Sean Huggins as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
24 January 2019 | Director's details changed for Mr Sean Huggins on 24 January 2019 (2 pages) |
24 January 2019 | Notification of Sean Huggins as a person with significant control on 24 January 2019 (2 pages) |
24 January 2019 | Withdrawal of a person with significant control statement on 24 January 2019 (2 pages) |
24 January 2019 | Registered office address changed from 128 Whytecliffe Road North Purley CR8 2AS England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 24 January 2019 (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2018 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 128 Whytecliffe Road North Purley CR8 2AS on 15 December 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 February 2015 | Director's details changed for Mr Sean Huggins on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr Sean Huggins on 17 February 2015 (2 pages) |
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 April 2014 | Director's details changed for Mr Sean Huggins on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Sean Huggins on 9 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Sean Huggins on 9 April 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Sean Huggins on 23 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Sean Huggins on 23 January 2014 (2 pages) |
20 November 2013 | Director's details changed for Mr Sean Huggins on 20 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Mr Sean Huggins on 20 November 2013 (2 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 June 2013 | Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Registered office address changed from Barons Court Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom on 20 June 2013 (1 page) |
13 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
13 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
12 October 2012 | Incorporation
|
12 October 2012 | Incorporation
|