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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Spinnaker 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 07 April 2011 | Active |
Unit 2 Spinnaker 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 31 July 2013 | Active |
3, Quebec Mews, London, United Kingdom, W1H 7NX | Secretary | 31 July 2013 | Active |
3, Quebec Mews, London, United Kingdom, W1H 7NX | Secretary | 07 April 2011 | Active |
Mergate Farmhouse, Mergate Lane Bracon Ash, Norwich, NR14 8ER | Secretary | 15 September 2005 | Active |
Unit 2 Spinnaker 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Secretary | 11 April 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 September 2005 | Active |
15, Wigmore Street, London, United Kingdom, W1U 1PF | Director | 27 October 2011 | Active |
235, Old Marylebone Road, London, United Kingdom, NW1 5QT | Director | 29 October 2010 | Active |
Unit 2 Spinnaker 1c, Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ | Director | 11 April 2016 | Active |
Wrentham House, 86 Southwold Road, Wrentham, Beccles, NR34 7JF | Director | 15 September 2005 | Active |
Dove Barn, Queen's Road Hethersett, Norwich, NR9 3DB | Director | 25 April 2008 | Active |
3, Quebec Mews, London, United Kingdom, W1H 7NX | Director | 07 April 2011 | Active |
15, Wildwood Road, London, United Kingdom, NW11 6UL | Director | 29 October 2010 | Active |
Mergate Farmhouse, Mergate Lane Bracon Ash, Norwich, NR14 8ER | Director | 15 September 2005 | Active |
The Old Hall, Church Lane Barford, Norwich, NR9 4AY | Director | 15 September 2005 | Active |
15, Wigmore Street, London, United Kingdom, W1U 1PF | Director | 27 October 2011 | Active |
3, Quebec Mews, London, United Kingdom, W1H 7NX | Director | 07 April 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2021-11-28 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-08-28 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-01-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-12-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-12 | Resolution | Resolution. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Accounts | Accounts with accounts type small. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type full. | Download |
2016-05-03 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Officers | Appoint person secretary company with name date. | Download |
2016-04-15 | Officers | Appoint person director company with name date. | Download |
2015-12-10 | Officers | Termination secretary company with name termination date. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type full. | Download |
2015-01-09 | Mortgage | Mortgage create with deed. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.