About

Registered Number: 05894722
Date of Incorporation: 02/08/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 10 John Street, London, WC1N 2EB,

 

Established in 2006, Centrastage Ltd are based in London. This organisation has 12 directors listed as Fass, Michael Glenn, Burkett, Vincent Lee, Cattini, Mark Philip, Cline, Alan Christopher, Garrigue, Olivier Pierre-yves, Nagele, Christian, Noble, David George, Pirrie, Andrew Richard, Ruane, Tony, Simpson, John Timothy, Dr, Van Reenen, Ian Carel, Walker, Jonathan David in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKETT, Vincent Lee 08 September 2014 07 December 2017 1
CATTINI, Mark Philip 08 September 2014 07 December 2017 1
CLINE, Alan Christopher 08 September 2014 07 December 2017 1
GARRIGUE, Olivier Pierre-Yves 02 March 2011 13 December 2012 1
NAGELE, Christian 02 August 2006 08 September 2014 1
NOBLE, David George 13 December 2012 08 September 2014 1
PIRRIE, Andrew Richard 13 December 2012 09 September 2014 1
RUANE, Tony 02 August 2006 08 August 2007 1
SIMPSON, John Timothy, Dr 30 November 2009 08 September 2014 1
VAN REENEN, Ian Carel 02 August 2006 01 October 2009 1
WALKER, Jonathan David 01 August 2013 07 October 2013 1
Secretary Name Appointed Resigned Total Appointments
FASS, Michael Glenn 07 December 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 17 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 02 October 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 04 December 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
AP03 - Appointment of secretary 02 October 2018
AP01 - Appointment of director 02 October 2018
AP01 - Appointment of director 02 October 2018
CS01 - N/A 07 August 2018
MR04 - N/A 13 April 2018
RP04AR01 - N/A 05 February 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 22 August 2016
CH01 - Change of particulars for director 16 August 2016
AA - Annual Accounts 22 July 2016
AA01 - Change of accounting reference date 06 June 2016
AA01 - Change of accounting reference date 19 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 30 April 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 02 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
TM02 - Termination of appointment of secretary 30 January 2015
SH01 - Return of Allotment of shares 20 November 2014
AR01 - Annual Return 28 August 2014
CH01 - Change of particulars for director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
MR04 - N/A 28 August 2014
AA - Annual Accounts 24 December 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
RESOLUTIONS - N/A 17 October 2013
CH01 - Change of particulars for director 02 October 2013
CH03 - Change of particulars for secretary 02 October 2013
AR01 - Annual Return 16 August 2013
AP01 - Appointment of director 16 August 2013
RP04 - N/A 17 July 2013
RP04 - N/A 13 June 2013
RP04 - N/A 13 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 21 May 2013
SH01 - Return of Allotment of shares 25 January 2013
SH01 - Return of Allotment of shares 25 January 2013
TM01 - Termination of appointment of director 15 January 2013
RESOLUTIONS - N/A 04 January 2013
RESOLUTIONS - N/A 04 January 2013
RESOLUTIONS - N/A 04 January 2013
AP01 - Appointment of director 13 December 2012
AP01 - Appointment of director 13 December 2012
AD01 - Change of registered office address 26 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
RP04 - N/A 06 November 2012
RP04 - N/A 06 November 2012
SH01 - Return of Allotment of shares 29 October 2012
SH01 - Return of Allotment of shares 29 October 2012
SH01 - Return of Allotment of shares 29 October 2012
RP04 - N/A 26 October 2012
AR01 - Annual Return 30 August 2012
SH01 - Return of Allotment of shares 09 May 2012
RESOLUTIONS - N/A 08 December 2011
MEM/ARTS - N/A 08 December 2011
CC04 - Statement of companies objects 08 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 30 August 2011
AP01 - Appointment of director 14 July 2011
RESOLUTIONS - N/A 08 July 2011
RESOLUTIONS - N/A 20 May 2011
MEM/ARTS - N/A 20 May 2011
AA - Annual Accounts 21 February 2011
SH01 - Return of Allotment of shares 24 November 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AP01 - Appointment of director 14 June 2010
AA - Annual Accounts 28 April 2010
AD01 - Change of registered office address 15 February 2010
SH01 - Return of Allotment of shares 23 December 2009
SH01 - Return of Allotment of shares 04 December 2009
363a - Annual Return 24 August 2009
353 - Register of members 24 August 2009
RESOLUTIONS - N/A 17 March 2009
RESOLUTIONS - N/A 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 13 August 2008
AA - Annual Accounts 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
225 - Change of Accounting Reference Date 13 May 2008
RESOLUTIONS - N/A 08 May 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2008
395 - Particulars of a mortgage or charge 16 April 2008
287 - Change in situation or address of Registered Office 22 January 2008
RESOLUTIONS - N/A 19 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2007
363a - Annual Return 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 November 2012 Fully Satisfied

N/A

Debenture 09 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.