About

Registered Number: 03951541
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Central Investment Properties (Banbury) Ltd was established in 2000, it's status at Companies House is "Dissolved". This business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMMONS, Valaiporn 20 March 2000 29 May 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 08 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 19 December 2014
MR04 - N/A 16 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 23 February 2011
CH01 - Change of particulars for director 23 February 2011
CH03 - Change of particulars for secretary 23 February 2011
AA - Annual Accounts 30 December 2010
AP01 - Appointment of director 07 December 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 03 February 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
MG01 - Particulars of a mortgage or charge 06 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 08 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 10 March 2007
AA - Annual Accounts 26 January 2007
395 - Particulars of a mortgage or charge 16 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2006
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 24 March 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 13 December 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
363s - Annual Return 06 April 2003
AA - Annual Accounts 25 January 2003
395 - Particulars of a mortgage or charge 14 November 2002
395 - Particulars of a mortgage or charge 14 November 2002
CERTNM - Change of name certificate 05 November 2002
CERTNM - Change of name certificate 22 April 2002
363s - Annual Return 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
CERTNM - Change of name certificate 02 July 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 15 May 2001
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2010 Outstanding

N/A

Legal mortgage 05 January 2010 Fully Satisfied

N/A

Legal charge 07 December 2006 Fully Satisfied

N/A

Debenture 06 October 2006 Fully Satisfied

N/A

Debenture 08 November 2002 Fully Satisfied

N/A

Legal charge 08 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.