UKBizDB.co.uk

ALMACANTAR (CENTRE POINT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Almacantar (centre Point) Limited. The company was founded 18 years ago and was given the registration number 05564507. The firm's registered office is in KINGSTON UPON THAMES. You can find them at Unit 2 Spinnaker 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALMACANTAR (CENTRE POINT) LIMITED
Company Number:05564507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 September 2005
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 2 Spinnaker 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Spinnaker 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director07 April 2011Active
Unit 2 Spinnaker 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director31 July 2013Active
3, Quebec Mews, London, United Kingdom, W1H 7NX

Secretary31 July 2013Active
3, Quebec Mews, London, United Kingdom, W1H 7NX

Secretary07 April 2011Active
Mergate Farmhouse, Mergate Lane Bracon Ash, Norwich, NR14 8ER

Secretary15 September 2005Active
Unit 2 Spinnaker 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Secretary11 April 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 2005Active
15, Wigmore Street, London, United Kingdom, W1U 1PF

Director27 October 2011Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Director29 October 2010Active
Unit 2 Spinnaker 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

Director11 April 2016Active
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF

Director15 September 2005Active
Dove Barn, Queen's Road Hethersett, Norwich, NR9 3DB

Director25 April 2008Active
3, Quebec Mews, London, United Kingdom, W1H 7NX

Director07 April 2011Active
15, Wildwood Road, London, United Kingdom, NW11 6UL

Director29 October 2010Active
Mergate Farmhouse, Mergate Lane Bracon Ash, Norwich, NR14 8ER

Director15 September 2005Active
The Old Hall, Church Lane Barford, Norwich, NR9 4AY

Director15 September 2005Active
15, Wigmore Street, London, United Kingdom, W1U 1PF

Director27 October 2011Active
3, Quebec Mews, London, United Kingdom, W1H 7NX

Director07 April 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-28Gazette

Gazette dissolved liquidation.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-08-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-13Address

Change registered office address company with date old address new address.

Download
2019-12-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-12Resolution

Resolution.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Accounts

Accounts with accounts type small.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type small.

Download
2016-09-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type full.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2016-04-15Officers

Appoint person secretary company with name date.

Download
2016-04-15Officers

Appoint person director company with name date.

Download
2015-12-10Officers

Termination secretary company with name termination date.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type full.

Download
2015-01-09Mortgage

Mortgage create with deed.

Download

Copyright © 2024. All rights reserved.