About

Registered Number: 05893021
Date of Incorporation: 01/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/09/2014 (9 years and 8 months ago)
Registered Address: Ian Holland And Co The Clock House, 87 Paines Lane, Pinner, Middlesex, HA5 3BZ

 

Centros Bury St Edmunds Nominees Ltd was registered on 01 August 2006, it's status in the Companies House registry is set to "Dissolved". The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 10 June 2014
AD01 - Change of registered office address 09 December 2013
RESOLUTIONS - N/A 05 December 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2013
4.70 - N/A 05 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 10 December 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AR01 - Annual Return 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
CH02 - Change of particulars for corporate director 27 August 2010
CH02 - Change of particulars for corporate director 27 August 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 23 July 2009
AA - Annual Accounts 23 July 2009
225 - Change of Accounting Reference Date 29 April 2009
288a - Notice of appointment of directors or secretaries 28 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 August 2008
CERTNM - Change of name certificate 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288a - Notice of appointment of directors or secretaries 08 October 2007
363a - Annual Return 06 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
395 - Particulars of a mortgage or charge 06 December 2006
395 - Particulars of a mortgage or charge 19 October 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
Supplemental mortgage 07 September 2010 Outstanding

N/A

Supplemental mortgage 24 November 2006 Outstanding

N/A

Fixed and floating security document 12 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.