This company is commonly known as Centro London Limited. The company was founded 15 years ago and was given the registration number 06760685. The firm's registered office is in WOOBURN MOOR. You can find them at The Laurels, Old Moor Lane, Wooburn Moor, Buckinghamshire. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | CENTRO LONDON LIMITED |
---|---|---|
Company Number | : | 06760685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2008 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Laurels, Old Moor Lane, Wooburn Moor, Buckinghamshire, United Kingdom, HP10 0LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46-52, Dudden Hill Lane, London, England, NW10 1DG | Director | 21 December 2018 | Active |
46-52, Dudden Hill Lane, London, England, NW10 1DG | Director | 21 December 2018 | Active |
15b, Adamsrill Road, London, England, SE26 4AL | Director | 21 December 2017 | Active |
46-52, Dudden Hill Lane, London, England, NW10 1DG | Director | 21 December 2018 | Active |
The Laurels, Old Moor Lane, Wooburn Moor, HP10 0LZ | Director | 28 November 2008 | Active |
Mr Luke Allen Pfister | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 46-52, Dudden Hill Lane, London, England, NW10 1DG |
Nature of control | : |
|
Mr Raymond George Slocombe | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46-52, Dudden Hill Lane, London, England, NW10 1DG |
Nature of control | : |
|
Mr Luke Allen Pfister | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 46-52, Dudden Hill Lane, London, England, NW10 1DG |
Nature of control | : |
|
Mr Raymond George Slocombe | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Laurels, Old Moor Lane, Wooburn Moor, United Kingdom, HP10 0LZ |
Nature of control | : |
|
Mr Luke Allen Pfister | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 15b, Adamsrill Road, London, England, SE26 4AL |
Nature of control | : |
|
Mr Raymond George Slocombe | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1949 |
Nationality | : | British |
Address | : | 46-52, Dudden Hill Lane, London, NW10 1DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2021-05-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Resolution | Resolution. | Download |
2020-01-31 | Officers | Notice of removal of a director. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-02 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-05 | Gazette | Gazette filings brought up to date. | Download |
2019-03-04 | Resolution | Resolution. | Download |
2019-03-03 | Officers | Appoint person director company with name date. | Download |
2019-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-03-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.