London
N3 2JU
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Website | www.etres.org |
---|
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 | £2,125 |
Cash | £5,824 |
Current Liabilities | £3,720 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
28 July 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
6 July 2023 | Registered office address changed from PO Box 4385 08462399 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London London N1 7GU on 6 July 2023 (2 pages) |
17 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Registered office address changed to PO Box 4385, 08462399 - Companies House Default Address, Cardiff, CF14 8LH on 24 February 2023 (1 page) |
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) |
30 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
23 February 2022 | Notification of Braud Jean Paul Michel as a person with significant control on 23 February 2022 (2 pages) |
23 February 2022 | Cessation of Didier Blouzard as a person with significant control on 23 February 2022 (1 page) |
17 February 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
30 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
15 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
18 April 2018 | Notification of Didier Blouzard as a person with significant control on 2 February 2018 (4 pages) |
18 April 2018 | Accounts for a small company made up to 30 June 2017 (5 pages) |
18 April 2018 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 April 2018 | Confirmation statement made on 25 March 2017 with updates (12 pages) |
18 April 2018 | Confirmation statement made on 25 March 2018 with updates (2 pages) |
18 April 2018 | Administrative restoration application (3 pages) |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page) |
6 April 2017 | Secretary's details changed for Centrum Secretaries Limited on 30 March 2017 (1 page) |
4 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 4 April 2017 (1 page) |
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
5 September 2013 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|