London
N3 2JU
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 March 2013(same day as company formation) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Jean-paul Braud 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£68,922 |
Cash | £1,190 |
Current Liabilities | £87,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
13 July 2023 | Registered office address changed from PO Box 4385 08431611 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 13 July 2023 (2 pages) |
---|---|
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Registered office address changed to PO Box 4385, 08431611 - Companies House Default Address, Cardiff, CF14 8LH on 24 February 2023 (1 page) |
4 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
8 November 2022 | Termination of appointment of Centrum Secretaries Limited as a secretary on 7 November 2022 (1 page) |
16 August 2022 | Director's details changed for Mr Jean Paul Braud on 16 August 2022 (2 pages) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
23 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
11 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017 (1 page) |
25 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 24 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 25 April 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|