This company is commonly known as Central London Business Centres Limited. The company was founded 23 years ago and was given the registration number 04057690. The firm's registered office is in OXFORDSHIRE. You can find them at 15 Cromwell Park Banbury Road, Chipping Norton, Oxfordshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CENTRAL LONDON BUSINESS CENTRES LIMITED |
---|---|---|
Company Number | : | 04057690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Cromwell Park Banbury Road, Chipping Norton, Oxfordshire, OX7 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH | Secretary | 23 August 2007 | Active |
C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH | Director | 31 October 2004 | Active |
C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH | Director | 22 August 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 22 August 2000 | Active |
Rydal House, Water Lane, Somerford Keynes, Cirencester, GL7 6DS | Secretary | 22 August 2000 | Active |
11 Barley Close, Sibford Gower, Banbury, OX15 5RZ | Secretary | 01 January 2005 | Active |
569 Montcalm Place, St Paul, Usa Mn55116, | Director | 18 March 2003 | Active |
Rydal House, Water Lane, Somerford Keynes, Cirencester, GL7 6DS | Director | 22 August 2000 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 22 August 2000 | Active |
Touchwood, The Ride, Ifold, RH14 0TH | Director | 18 March 2003 | Active |
Unit 208, Mail Boxes Etc., 15 Cromwell Park, Chipping Norton, England, OX7 5SR | Director | 31 October 2004 | Active |
Unit 208, Mail Boxes Etc., 15 Cromwell Park, Chipping Norton, England, OX7 5SR | Director | 29 March 2016 | Active |
4 Drakes Crescent, Tatworth, Chard, TA20 2TE | Director | 24 March 2003 | Active |
Mr Simon Peter Cowie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Gazette | Gazette dissolved liquidation. | Download |
2023-11-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-13 | Resolution | Resolution. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-03-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-06 | Capital | Capital return purchase own shares. | Download |
2023-02-28 | Resolution | Resolution. | Download |
2023-02-27 | Capital | Capital cancellation shares. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-04 | Capital | Capital return purchase own shares. | Download |
2022-04-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Resolution | Resolution. | Download |
2022-04-20 | Capital | Capital cancellation shares. | Download |
2022-01-24 | Capital | Capital cancellation shares. | Download |
2022-01-14 | Capital | Capital return purchase own shares. | Download |
2022-01-12 | Resolution | Resolution. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.