This company is commonly known as Central & City Limited. The company was founded 27 years ago and was given the registration number 03198900. The firm's registered office is in BROMLEY. You can find them at C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CENTRAL & CITY LIMITED |
---|---|---|
Company Number | : | 03198900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 May 1996 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o T Burton & Co Ltd, Suite 1 Scotts Place, 24 Scotts Road, Bromley, Kent, England, BR1 3QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enmore Castle (East), Enmore, Bridgwater, TA5 2DU | Secretary | 09 May 1996 | Active |
The Old School House, Fisherton De La Mere, Warminster, England, BA12 0PZ | Director | 13 June 2016 | Active |
Enmore Castle (East), Enmore, Bridgwater, TA5 2DU | Director | 18 September 2002 | Active |
14 New Street, London, EC2M 4HE | Corporate Secretary | 09 May 1996 | Active |
The Old School House, Fisherton De La Mere, Warminster, BA12 0PZ | Director | 09 May 1996 | Active |
22 Tregunter Road, London, SW10 9LH | Director | 09 May 1996 | Active |
14 New Street, London, EC2M 4HE | Director | 09 May 1996 | Active |
Mrs Corrina Maeve Wolfe King | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old School House, Fisherton De La Mere, Warminster, England, BA12 0PZ |
Nature of control | : |
|
Mr David Anthony King | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old School House, Fisherton De La Mere, Warminster, England, BA12 0PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-12 | Address | Change registered office address company with date old address new address. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2016-07-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-13 | Officers | Appoint person director company with name date. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-21 | Officers | Change person director company with change date. | Download |
2015-09-21 | Officers | Change person secretary company with change date. | Download |
2015-07-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.