CASH CENTRES LIMITED

Register to unlock more data on OkredoRegister

CASH CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02736661

Incorporation date

03/08/1992

Size

Full

Contacts

Registered address

Registered address

15th Floor 6 Bevis Marks, London EC3A 7BACopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1992)
dot icon20/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/04/2023
First Gazette notice for voluntary strike-off
dot icon27/03/2023
Application to strike the company off the register
dot icon04/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon12/04/2022
Full accounts made up to 2021-06-30
dot icon08/04/2022
Statement of capital on 2022-04-08
dot icon08/04/2022
Solvency Statement dated 07/04/22
dot icon08/04/2022
Statement by Directors
dot icon08/04/2022
Resolutions
dot icon06/04/2022
Termination of appointment of Sheraz Afzal as a director on 2022-04-06
dot icon29/03/2022
Appointment of Ms Marie-Anne Bousaba as a director on 2022-03-29
dot icon01/09/2021
Confirmation statement made on 2021-08-03 with no updates
dot icon10/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon12/11/2020
Registered office address changed from Unit 1 Castle Marina Road Nottingham NG7 1TN England to 15th Floor 6 Bevis Marks London EC3A 7BA on 2020-11-12
dot icon11/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon07/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon07/10/2019
Termination of appointment of Alpesh Kumar Patel as a director on 2019-10-07
dot icon07/10/2019
Appointment of Mr Sheraz Afzal as a director on 2019-10-07
dot icon12/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon22/03/2019
Appointment of Mr Alpesh Kumar Patel as a director on 2019-03-22
dot icon22/03/2019
Termination of appointment of Kevin Richard Kaye as a director on 2019-03-22
dot icon05/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/12/2018
Termination of appointment of Tony Deakin as a director on 2018-12-01
dot icon12/09/2018
Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on 2018-09-12
dot icon13/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon10/05/2018
Termination of appointment of Lorna Biondi as a secretary on 2018-04-30
dot icon13/03/2018
Accounts for a small company made up to 2017-06-30
dot icon06/03/2018
Termination of appointment of Scott Aaron Cohen as a director on 2018-02-27
dot icon06/03/2018
Appointment of Mr Tony Deakin as a director on 2018-02-27
dot icon06/11/2017
Termination of appointment of Caroline Debra Walton as a director on 2017-10-30
dot icon07/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon27/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon25/11/2016
Auditor's resignation
dot icon16/09/2016
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 2016-09-16
dot icon15/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon08/07/2016
Termination of appointment of Eric George Erickson as a director on 2016-07-08
dot icon04/07/2016
Appointment of Mr Scott Cohen as a director on 2016-06-27
dot icon20/06/2016
Termination of appointment of Mark Lee Prior as a director on 2016-06-20
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon22/01/2016
Auditor's resignation
dot icon25/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon08/07/2015
Termination of appointment of Bennett Lawrence Nussbaum as a director on 2015-06-30
dot icon17/04/2015
Full accounts made up to 2014-06-30
dot icon27/03/2015
Appointment of Mrs Lorna Biondi as a secretary on 2015-03-26
dot icon27/03/2015
Termination of appointment of Robbie Mckenzie as a secretary on 2015-03-26
dot icon27/02/2015
Appointment of Mr Robbie Mckenzie as a secretary on 2015-01-29
dot icon27/02/2015
Termination of appointment of Lorna Biondi as a secretary on 2015-01-29
dot icon27/02/2015
Termination of appointment of Mark Lee Prior as a secretary on 2015-01-29
dot icon07/01/2015
Current accounting period shortened from 2015-12-31 to 2015-06-30
dot icon15/12/2014
Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS to 6 Bevis Marks London EC3A 7BA on 2014-12-15
dot icon04/12/2014
Termination of appointment of Sanjiv Corepal as a director on 2014-11-14
dot icon06/11/2014
Termination of appointment of Jeffrey Allan Weiss as a director on 2014-09-12
dot icon06/11/2014
Appointment of Bennett Nussbaum as a director on 2014-08-10
dot icon06/11/2014
Termination of appointment of Randy Underwood as a director on 2014-08-10
dot icon07/10/2014
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon16/09/2014
Appointment of Lorna Biondi as a secretary on 2014-09-16
dot icon18/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Randy Underwood on 2014-07-04
dot icon18/08/2014
Director's details changed for Mr Jeffrey Allan Weiss on 2014-07-04
dot icon09/12/2013
Full accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon22/05/2013
Appointment of Director Eric George Erickson as a director
dot icon22/05/2013
Appointment of Mark Lee Prior as a director
dot icon21/05/2013
Appointment of Kevin Kaye as a director
dot icon21/05/2013
Appointment of Mark Lee Prior as a secretary
dot icon21/05/2013
Termination of appointment of Caroline Walton as a secretary
dot icon21/05/2013
Termination of appointment of Roy Hibberd as a director
dot icon21/05/2013
Termination of appointment of Piero Fileccia as a director
dot icon21/05/2013
Termination of appointment of Robert Bryan as a director
dot icon24/12/2012
Full accounts made up to 2012-06-30
dot icon09/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon09/02/2012
Director's details changed for Mr Jeffrey Allan Weiss on 2011-12-16
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon17/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon08/07/2011
Termination of appointment of Silvio Piccini as a director
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon11/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/03/2011
Appointment of Caroline Debra Walton as a director
dot icon29/11/2010
Full accounts made up to 2010-06-30
dot icon10/11/2010
Director's details changed for Mr Jeffrey Allan Weiss on 2010-11-08
dot icon10/11/2010
Secretary's details changed for Caroline Debra Walton on 2010-11-08
dot icon10/11/2010
Director's details changed for Mr Randy Underwood on 2010-11-08
dot icon10/11/2010
Director's details changed for Mr Silvio Dante Piccini on 2010-11-08
dot icon10/11/2010
Director's details changed for Mr Roy Hibberd on 2010-11-08
dot icon10/11/2010
Director's details changed for Mr Piero Fileccia on 2010-11-08
dot icon10/11/2010
Director's details changed for Mr Sanjiv Corepal on 2010-11-08
dot icon10/11/2010
Director's details changed for Mr Robert Andrew Bryan on 2010-11-08
dot icon26/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon26/08/2010
Secretary's details changed for Caroline Debra Walton on 2010-08-03
dot icon26/08/2010
Director's details changed for Mr Silvio Dante Piccini on 2010-08-03
dot icon26/08/2010
Director's details changed for Mr Jeffrey Allan Weiss on 2010-08-03
dot icon26/08/2010
Director's details changed for Mr Sanjiv Corepal on 2010-08-03
dot icon26/08/2010
Director's details changed for Mr Randy Underwood on 2010-08-03
dot icon26/08/2010
Director's details changed for Mr Robert Andrew Bryan on 2010-08-03
dot icon26/08/2010
Director's details changed for Mr Roy Hibberd on 2010-08-03
dot icon26/08/2010
Director's details changed for Mr Piero Fileccia on 2010-08-03
dot icon17/12/2009
Full accounts made up to 2009-06-30
dot icon04/09/2009
Return made up to 03/08/09; no change of members
dot icon03/09/2009
Registered office changed on 03/09/2009 from 42 alie street london E1 8DA
dot icon26/08/2009
Location of register of members
dot icon15/07/2009
Director appointed sanjiv corepal
dot icon22/01/2009
Full accounts made up to 2008-06-30
dot icon06/11/2008
Memorandum and Articles of Association
dot icon06/11/2008
Resolutions
dot icon24/10/2008
Director appointed roy hibberd
dot icon24/10/2008
Director appointed randy underwood
dot icon22/10/2008
Director's change of particulars / silvio piccini / 26/09/2008
dot icon22/10/2008
Appointment terminated secretary peter sokolowski
dot icon08/09/2008
Return made up to 03/08/08; full list of members
dot icon18/06/2008
Appointment terminated director donald gayhardt
dot icon03/04/2008
Director appointed silvio dante piccini
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/01/2008
Director resigned
dot icon03/01/2008
Full accounts made up to 2007-06-30
dot icon23/08/2007
Return made up to 03/08/07; full list of members
dot icon04/07/2007
New director appointed
dot icon04/05/2007
Full accounts made up to 2006-06-30
dot icon11/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Resolutions
dot icon25/10/2006
Director resigned
dot icon12/10/2006
New director appointed
dot icon17/08/2006
Return made up to 03/08/06; full list of members
dot icon14/06/2006
New secretary appointed
dot icon07/04/2006
Director resigned
dot icon20/02/2006
Full accounts made up to 2005-06-30
dot icon08/11/2005
New director appointed
dot icon31/10/2005
Director resigned
dot icon13/09/2005
Return made up to 03/08/05; full list of members
dot icon15/11/2004
New director appointed
dot icon30/10/2004
Full accounts made up to 2004-06-30
dot icon17/09/2004
Director's particulars changed
dot icon24/08/2004
Return made up to 03/08/04; full list of members
dot icon09/01/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Full accounts made up to 2003-06-30
dot icon21/11/2003
Director's particulars changed
dot icon25/07/2003
Return made up to 03/08/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon02/03/2003
New director appointed
dot icon03/09/2002
Director's particulars changed
dot icon02/08/2002
Return made up to 30/06/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon21/08/2001
Return made up to 03/08/01; full list of members
dot icon16/08/2001
Director resigned
dot icon31/07/2001
Full accounts made up to 2000-06-30
dot icon14/05/2001
Director resigned
dot icon26/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon27/03/2001
Registered office changed on 27/03/01 from: rolls house 7 rolls building fetter lane london EC4A 1NH
dot icon23/03/2001
Director's particulars changed
dot icon09/11/2000
Director's particulars changed
dot icon12/10/2000
Return made up to 03/08/00; full list of members
dot icon12/10/2000
Location of register of members
dot icon12/10/2000
Registered office changed on 12/10/00 from: rolls house 7 rolls building london EC4A 1NL
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
New director appointed
dot icon20/12/1999
Accounting reference date shortened from 31/08/00 to 30/06/00
dot icon20/12/1999
Declaration of assistance for shares acquisition
dot icon20/12/1999
Declaration of assistance for shares acquisition
dot icon20/12/1999
Declaration of assistance for shares acquisition
dot icon20/12/1999
Declaration of assistance for shares acquisition
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
Registered office changed on 20/12/99 from: E3 the premier centre abbey park romsey SO51 9AQ
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Auditor's resignation
dot icon18/12/1999
Particulars of mortgage/charge
dot icon16/12/1999
Full group accounts made up to 1999-08-31
dot icon16/10/1999
Declaration of satisfaction of mortgage/charge
dot icon16/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/08/1999
Return made up to 03/08/99; no change of members
dot icon09/07/1999
Director resigned
dot icon10/05/1999
Director resigned
dot icon30/03/1999
Secretary resigned;director resigned
dot icon12/03/1999
Full group accounts made up to 1998-08-31
dot icon30/10/1998
Resolutions
dot icon02/09/1998
Return made up to 03/08/98; full list of members
dot icon02/07/1998
Full group accounts made up to 1997-08-31
dot icon09/01/1998
Ad 02/01/98--------- £ si 198990@1=198990 £ ic 5310/204300
dot icon18/11/1997
New director appointed
dot icon19/09/1997
Resolutions
dot icon19/09/1997
Resolutions
dot icon19/09/1997
Return made up to 03/08/97; no change of members
dot icon10/03/1997
Accounts for a small company made up to 1996-08-31
dot icon05/09/1996
Ad 02/08/96--------- £ si 2010@1
dot icon05/09/1996
Return made up to 03/08/96; full list of members
dot icon01/06/1996
Declaration of satisfaction of mortgage/charge
dot icon15/01/1996
Accounts for a small company made up to 1995-08-31
dot icon22/08/1995
Return made up to 03/08/95; full list of members
dot icon05/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Particulars of debentures
dot icon16/08/1994
Return made up to 03/08/94; full list of members
dot icon17/05/1994
New director appointed
dot icon20/04/1994
Particulars of debentures
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Resolutions
dot icon18/02/1994
Accounts for a dormant company made up to 1993-08-31
dot icon18/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon10/02/1994
Resolutions
dot icon22/01/1994
Registration of charge for debentures
dot icon06/01/1994
Ad 21/10/93--------- £ si 3200@1=3200 £ ic 100/3300
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
£ nc 1000/6000 21/10/93
dot icon11/10/1993
New secretary appointed;new director appointed
dot icon03/09/1993
Return made up to 03/08/93; full list of members
dot icon21/06/1993
Registered office changed on 21/06/93 from: 10 castle street chester
dot icon21/06/1993
Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon21/06/1993
Director resigned
dot icon14/09/1992
Memorandum and Articles of Association
dot icon14/09/1992
Director resigned;new director appointed
dot icon14/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/09/1992
Registered office changed on 14/09/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon14/09/1992
Resolutions
dot icon09/09/1992
Certificate of change of name
dot icon09/09/1992
Certificate of change of name
dot icon03/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tony Deakin
Director
27/02/2018 - 01/12/2018
36
Afzal, Sheraz
Director
07/10/2019 - 06/04/2022
39
Kaye, Kevin Richard
Director
25/04/2013 - 22/03/2019
53
Bousaba, Marie-Anne
Director
29/03/2022 - Present
11

Persons with Significant Control

0

No PSC data available.

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 CASH CENTRES LIMITED

CASH CENTRES LIMITED is an(a) Dissolved company incorporated on 03/08/1992 with the registered office located at 15th Floor 6 Bevis Marks, London EC3A 7BA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CASH CENTRES LIMITED?

toggle

CASH CENTRES LIMITED is currently Dissolved. It was registered on 03/08/1992 and dissolved on 20/06/2023.

Where is CASH CENTRES LIMITED located?

toggle

CASH CENTRES LIMITED is registered at 15th Floor 6 Bevis Marks, London EC3A 7BA.

What does CASH CENTRES LIMITED do?

toggle

CASH CENTRES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CASH CENTRES LIMITED?

toggle

The latest filing was on 20/06/2023: Final Gazette dissolved via voluntary strike-off.