About

Registered Number: 04631855
Date of Incorporation: 09/01/2003 (22 years and 3 months ago)
Company Status: Active
Registered Address: 115 Craven Park Road, Stamford Hill, London, N15 6BL

 

Established in 2003, Centre Point Trading International Ltd has its registered office in London, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROSSMAN, Ervin 24 January 2003 29 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GROSSMAN, Sari 16 December 2013 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CH03 - Change of particulars for secretary 14 January 2019
AA - Annual Accounts 23 December 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 22 December 2017
AA - Annual Accounts 21 June 2017
AA01 - Change of accounting reference date 21 March 2017
CS01 - N/A 08 February 2017
AA01 - Change of accounting reference date 22 December 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 April 2016
AA01 - Change of accounting reference date 23 March 2016
AA01 - Change of accounting reference date 24 December 2015
AA - Annual Accounts 26 June 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 18 February 2015
AA01 - Change of accounting reference date 30 December 2014
AA - Annual Accounts 25 March 2014
TM01 - Termination of appointment of director 13 February 2014
AR01 - Annual Return 29 January 2014
AP01 - Appointment of director 09 January 2014
AA01 - Change of accounting reference date 24 December 2013
AP01 - Appointment of director 16 December 2013
AP03 - Appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
RP04 - N/A 14 November 2013
RP04 - N/A 14 November 2013
RP04 - N/A 13 November 2013
RP04 - N/A 13 November 2013
AR01 - Annual Return 07 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 23 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 30 December 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 18 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 12 July 2006
395 - Particulars of a mortgage or charge 23 February 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 15 August 2005
395 - Particulars of a mortgage or charge 25 June 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 01 December 2004
225 - Change of Accounting Reference Date 29 September 2004
363s - Annual Return 04 February 2004
287 - Change in situation or address of Registered Office 08 August 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2003
287 - Change in situation or address of Registered Office 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 09 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2006 Outstanding

N/A

Legal charge 15 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.