This company is commonly known as Cash Centres Corporation Limited. The company was founded 24 years ago and was given the registration number 03812121. The firm's registered office is in LONDON. You can find them at 15th Floor,, 6 Bevis Marks, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CASH CENTRES CORPORATION LIMITED |
---|---|---|
Company Number | : | 03812121 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 1999 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15th Floor,, 6 Bevis Marks, London, England, EC3A 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15th Floor,, 6 Bevis Marks, London, England, EC3A 7BA | Director | 29 March 2022 | Active |
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ | Secretary | 26 March 2015 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Secretary | 29 January 2015 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Secretary | 25 April 2013 | Active |
208 Rively Avenue, Collingdale, Usa, | Secretary | 15 December 1999 | Active |
Treetops The Close, Sway, Lymington, SO41 6ED | Secretary | 22 July 1999 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Secretary | 21 September 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 July 1999 | Active |
15th Floor,, 6 Bevis Marks, London, England, EC3A 7BA | Director | 07 October 2019 | Active |
Cardinal House, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 27 June 2016 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 01 July 2009 | Active |
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 27 February 2018 | Active |
9 Pleasant Court, Medford, Newjersey 08055, FOREIGN | Director | 15 December 1999 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 15 January 2013 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 26 October 2006 | Active |
Flat 44 Waterloo Warehouse, Waterloo Road, Liverpool, L3 0BG | Director | 22 July 1999 | Active |
511 Lynmere Road, Brynmawr, Pennsylvannia 19010, FOREIGN | Director | 15 December 1999 | Active |
3 Barculdie Crescent, Deception Bay, Australia, QLD 4508 | Director | 15 December 1999 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 30 September 2008 | Active |
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 25 April 2013 | Active |
2, The Barn Redhouse Farm, Redhouse Farm Lane, Beausale, CV35 7NZ | Director | 31 October 2005 | Active |
Dfg World, 1436 Lancaster Avenue, Berwyn, Usa, 19312 | Director | 10 August 2014 | Active |
Unit 1, Castle Marina Road, Nottingham, England, NG7 1TN | Director | 22 March 2019 | Active |
6th Floor, 77 Gracechurch Street, London, EC3V 0AS | Director | 30 September 2008 | Active |
6, Bevis Marks, London, United Kingdom, EC3A 7BA | Director | 25 April 2013 | Active |
Treetops The Close, Sway, Lymington, SO41 6ED | Director | 22 July 1999 | Active |
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312 | Director | 30 September 2008 | Active |
1436, Lancaster Avenue, Suite 300, Berwyn, Usa, 19312 | Director | 30 December 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 July 1999 | Active |
Aurajoki Europe Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ |
Nature of control | : |
|
Dollar Financial U.K. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 Bevis Marks, Bevis Marks, London, England, EC3A 7BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-27 | Dissolution | Dissolution application strike off company. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-08 | Capital | Legacy. | Download |
2022-04-08 | Insolvency | Legacy. | Download |
2022-04-08 | Resolution | Resolution. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-01 | Address | Change sail address company with old address new address. | Download |
2019-03-22 | Officers | Appoint person director company with name date. | Download |
2019-03-22 | Officers | Termination director company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.