London
NW2 7AQ
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 September 2015(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 June 2023) |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Director Name | Mr Robert Benjamin Gersohn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | Mr David Pearlman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Asmuns Hill London NW11 6ET |
Director Name | Mr Nileshkumar Ramesh Desai |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Elscot House Arcadia Avenue London N3 2JU |
Registered Address | Elscot House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Centrum Secretaries LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2023 | Termination of appointment of Centrum Secretaries Limited as a secretary on 8 February 2023 (1 page) |
1 June 2022 | Appointment of Mr Zbigniew Niemiec as a director on 15 April 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
16 May 2022 | Termination of appointment of Nileshkumar Ramesh Desai as a director on 15 April 2022 (1 page) |
27 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
30 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
8 April 2021 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
17 March 2021 | Director's details changed for Mr Nileshkumar Ramesh Desai on 17 March 2021 (2 pages) |
8 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 October 2019 | Director's details changed for Mr Nileshkumar Ramesh Desai on 18 October 2019 (2 pages) |
16 October 2019 | Appointment of Mr Nileshkumar Ramesh Desai as a director on 15 October 2019 (2 pages) |
16 October 2019 | Termination of appointment of David Pearlman as a director on 15 October 2019 (1 page) |
11 March 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
11 December 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
13 March 2018 | Notification of Yaacov Shapiro as a person with significant control on 12 March 2018 (2 pages) |
13 March 2018 | Notification of Zbigniew Niemiec as a person with significant control on 12 March 2018 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
10 May 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page) |
10 May 2017 | Secretary's details changed for Centrum Secretaries Limited on 4 May 2017 (1 page) |
10 May 2017 | Secretary's details changed for Centrum Secretaries Limited on 4 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 10 May 2017 (1 page) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Administrative restoration application (3 pages) |
10 August 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Administrative restoration application (3 pages) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2015 | Appointment of Centrum Secretaries Limited as a secretary on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Centrum Secretaries Limited as a secretary on 21 September 2015 (2 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
10 September 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
20 July 2015 | Appointment of Mr David Pearlman as a director on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr David Pearlman as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Robert Benjamin Gersohn as a director on 16 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Robert Benjamin Gersohn as a director on 16 July 2015 (1 page) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|