ALMACANTAR (CENTRE POINT) LIMITED

Register to unlock more data on OkredoRegister

ALMACANTAR (CENTRE POINT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05564507

Incorporation date

15/09/2005

Size

Small

Contacts

Registered address

Registered address

Unit 2 Spinnaker 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2005)
dot icon28/11/2021
Final Gazette dissolved following liquidation
dot icon08/09/2021
Termination of appointment of Matthew Filkin as a director on 2021-08-31
dot icon28/08/2021
Return of final meeting in a members' voluntary winding up
dot icon21/07/2021
Termination of appointment of Richard William Painter as a secretary on 2021-07-02
dot icon07/01/2021
Liquidators' statement of receipts and payments to 2020-12-02
dot icon13/12/2019
Registered office address changed from 3 Quebec Mews London W1H 7NX to Unit 2 Spinnaker 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 2019-12-13
dot icon12/12/2019
Declaration of solvency
dot icon12/12/2019
Appointment of a voluntary liquidator
dot icon12/12/2019
Resolutions
dot icon23/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon14/08/2019
Accounts for a small company made up to 2018-12-31
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with no updates
dot icon28/03/2018
Satisfaction of charge 055645070005 in full
dot icon25/09/2017
Confirmation statement made on 2017-09-15 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon26/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon18/08/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Termination of appointment of Hugh Edward Francis Sayer as a director on 2016-04-29
dot icon15/04/2016
Appointment of Mr Richard William Painter as a secretary on 2016-04-11
dot icon15/04/2016
Appointment of Mr Matthew Filkin as a director on 2016-04-11
dot icon10/12/2015
Termination of appointment of Lucy Rebekah Clarke as a secretary on 2015-12-10
dot icon07/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon09/01/2015
Registration of a charge
dot icon31/12/2014
Registration of charge 055645070005, created on 2014-12-23
dot icon11/11/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon03/06/2014
Full accounts made up to 2013-12-31
dot icon12/11/2013
Satisfaction of charge 4 in full
dot icon12/11/2013
Satisfaction of charge 3 in full
dot icon10/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon26/09/2013
Termination of appointment of Eric Roseman as a director
dot icon26/09/2013
Termination of appointment of Paul Bray as a director
dot icon31/07/2013
Termination of appointment of Michael Halcrow as a secretary
dot icon31/07/2013
Appointment of Mr Jonathan Robert Stewart Paul as a director
dot icon31/07/2013
Appointment of Miss Lucy Rebekah Clarke as a secretary
dot icon31/07/2013
Termination of appointment of Michael Halcrow as a director
dot icon03/05/2013
Full accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon02/05/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Auditor's resignation
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon28/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon28/10/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon28/10/2011
Appointment of Mr Eric George Oliver Roseman as a director
dot icon28/10/2011
Appointment of Mr Paul Baron Bray as a director
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2011
Auditor's resignation
dot icon27/04/2011
Resolutions
dot icon27/04/2011
Full accounts made up to 2010-03-31
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/04/2011
Appointment of Mr Hugh Edward Francis Sayer as a director
dot icon14/04/2011
Registered office address changed from Riverside House 11-13 Riverside Road Norwich NR1 1SQ on 2011-04-14
dot icon14/04/2011
Appointment of Mr Michael David Halcrow as a secretary
dot icon14/04/2011
Termination of appointment of Paul Huberman as a director
dot icon14/04/2011
Termination of appointment of Peter Dawson as a director
dot icon14/04/2011
Appointment of Mr Michael David Halcrow as a director
dot icon14/04/2011
Appointment of Mr Michael Richard Hussey as a director
dot icon07/04/2011
Certificate of change of name
dot icon07/04/2011
Change of name notice
dot icon13/12/2010
Resolutions
dot icon23/11/2010
Termination of appointment of Ardeshir Naghshineh as a director
dot icon15/11/2010
Termination of appointment of Shapoor Naghshineh as a director
dot icon15/11/2010
Appointment of Mr Peter Allan Dawson as a director
dot icon15/11/2010
Appointment of Paul Laurence Huberman as a director
dot icon15/11/2010
Termination of appointment of Ardeshir Naghshineh as a secretary
dot icon13/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Vanessa Fletcher as a director
dot icon26/03/2010
Termination of appointment of Ian Fox as a director
dot icon13/10/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon17/08/2009
Full accounts made up to 2009-03-31
dot icon18/02/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon14/10/2008
Return made up to 15/09/08; full list of members
dot icon11/10/2008
Full accounts made up to 2008-03-31
dot icon30/04/2008
Director appointed ian stuart fox
dot icon01/11/2007
Particulars of mortgage/charge
dot icon23/10/2007
Declaration of assistance for shares acquisition
dot icon09/10/2007
Return made up to 15/09/07; full list of members
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon15/11/2006
Full accounts made up to 2006-03-31
dot icon09/10/2006
Return made up to 15/09/06; full list of members
dot icon09/05/2006
Director's particulars changed
dot icon09/11/2005
Particulars of mortgage/charge
dot icon11/10/2005
Accounting reference date shortened from 30/09/06 to 31/03/06
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon22/09/2005
Resolutions
dot icon15/09/2005
Secretary resigned
dot icon15/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussey, Michael Richard
Director
07/04/2011 - Present
36
Mr Jonathan Robert Stewart Paul
Director
31/07/2013 - Present
13
Bray, Paul Baron
Director
27/10/2011 - 26/09/2013
91
Halcrow, Michael David
Director
07/04/2011 - 31/07/2013
14
Huberman, Paul Laurence
Director
29/10/2010 - 07/04/2011
146

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALMACANTAR (CENTRE POINT) LIMITED

ALMACANTAR (CENTRE POINT) LIMITED is an(a) Dissolved company incorporated on 15/09/2005 with the registered office located at Unit 2 Spinnaker 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALMACANTAR (CENTRE POINT) LIMITED?

toggle

ALMACANTAR (CENTRE POINT) LIMITED is currently Dissolved. It was registered on 15/09/2005 and dissolved on 28/11/2021.

Where is ALMACANTAR (CENTRE POINT) LIMITED located?

toggle

ALMACANTAR (CENTRE POINT) LIMITED is registered at Unit 2 Spinnaker 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey KT1 4EQ.

What does ALMACANTAR (CENTRE POINT) LIMITED do?

toggle

ALMACANTAR (CENTRE POINT) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALMACANTAR (CENTRE POINT) LIMITED?

toggle

The latest filing was on 28/11/2021: Final Gazette dissolved following liquidation.