CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED

Register to unlock more data on OkredoRegister

CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02600686

Incorporation date

10/04/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SHAH DODHIA & CO, 173 Cleveland Street, London W1T 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1991)
dot icon13/09/2016
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2016
First Gazette notice for compulsory strike-off
dot icon12/05/2016
Termination of appointment of Bilal Ahmed as a director on 2016-04-19
dot icon11/05/2016
Termination of appointment of Bilal Ahmed as a secretary on 2016-04-19
dot icon11/02/2016
Termination of appointment of Paul Clive Stone as a director on 2016-01-08
dot icon11/02/2016
Registered office address changed from C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA to C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 2016-02-11
dot icon11/02/2016
Appointment of Mr Bilal Ahmed as a secretary on 2016-01-08
dot icon11/02/2016
Appointment of Mr Sanjay Datwani as a director on 2016-01-08
dot icon11/02/2016
Appointment of Mr Bilal Ahmed as a director on 2016-01-08
dot icon17/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon01/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Paul Clive Stone on 2015-01-01
dot icon01/04/2015
Registered office address changed from The Centennial Centre 100 Icknield Port Road Edgbaston Birmingham B16 0AA to C/O the Venue - Edgbaston 100 Icknield Port Road Birmingham B16 0AA on 2015-04-01
dot icon24/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon07/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon24/06/2014
Termination of appointment of Joel Briggs as a director
dot icon16/06/2014
Certificate of change of name
dot icon12/06/2014
Appointment of Mr Paul Clive Stone as a director
dot icon12/06/2014
Previous accounting period shortened from 2014-06-30 to 2014-05-31
dot icon12/06/2014
Registered office address changed from Unit 1 40 Coldharbour Lane Harpenden Hertfordshire AL5 4UN on 2014-06-12
dot icon12/06/2014
Termination of appointment of Philip Moxom as a director
dot icon12/06/2014
Resolutions
dot icon28/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon09/01/2014
Appointment of Mr Philip John Moxom as a director
dot icon09/01/2014
Appointment of Joel Matthew Briggs as a director
dot icon05/01/2014
Current accounting period shortened from 2014-09-30 to 2014-06-30
dot icon05/01/2014
Registered office address changed from the Centennial Centre 100 Icknield Port Road Edgbaston Birmingham West Midlands B16 0AA on 2014-01-05
dot icon05/01/2014
Termination of appointment of Paul Stone as a director
dot icon09/10/2013
Miscellaneous
dot icon28/06/2013
Resolutions
dot icon28/06/2013
Purchase of own shares.
dot icon26/06/2013
Full accounts made up to 2012-09-30
dot icon19/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Nichola Trigg as a director
dot icon27/07/2012
Termination of appointment of Nichola Trigg as a secretary
dot icon19/06/2012
Full accounts made up to 2011-09-30
dot icon12/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon07/02/2011
Accounts for a small company made up to 2010-09-30
dot icon17/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon20/01/2010
Accounts for a small company made up to 2009-09-30
dot icon12/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/07/2009
Appointment terminated director anthony gordon
dot icon07/04/2009
Appointment terminate, director rachel jane denby logged form
dot icon06/04/2009
Return made up to 31/03/09; full list of members
dot icon06/04/2009
Registered office changed on 06/04/2009 from centennial centre 100 icknield port road edgbaston birmingham B16 0AA
dot icon03/04/2009
Appointment terminated director rachel denby
dot icon22/12/2008
Accounts for a small company made up to 2008-09-30
dot icon02/04/2008
Return made up to 31/03/08; full list of members
dot icon31/01/2008
Accounts for a small company made up to 2007-09-30
dot icon18/06/2007
Accounts for a small company made up to 2006-09-30
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon15/06/2006
Accounts for a small company made up to 2005-09-30
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon15/04/2005
Return made up to 11/04/05; full list of members
dot icon10/02/2005
Accounts for a small company made up to 2004-09-30
dot icon16/07/2004
Full accounts made up to 2003-09-30
dot icon28/05/2004
Return made up to 11/04/04; full list of members
dot icon20/05/2004
Auditor's resignation
dot icon21/06/2003
Full accounts made up to 2002-09-30
dot icon18/04/2003
Return made up to 11/04/03; full list of members
dot icon05/05/2002
Full accounts made up to 2001-09-30
dot icon18/04/2002
Return made up to 11/04/02; full list of members
dot icon14/03/2002
New secretary appointed;new director appointed
dot icon25/01/2002
Secretary resigned
dot icon08/01/2002
Director resigned
dot icon21/08/2001
New secretary appointed
dot icon21/08/2001
Secretary resigned
dot icon24/05/2001
Full accounts made up to 2000-09-30
dot icon25/04/2001
Return made up to 11/04/01; full list of members
dot icon14/11/2000
New secretary appointed
dot icon01/11/2000
Secretary resigned;director resigned
dot icon21/07/2000
Full accounts made up to 1999-09-30
dot icon15/04/2000
Return made up to 11/04/00; full list of members
dot icon08/07/1999
New director appointed
dot icon07/07/1999
Full accounts made up to 1998-09-30
dot icon19/04/1999
Return made up to 11/04/99; no change of members
dot icon22/05/1998
Return made up to 11/04/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-09-30
dot icon01/08/1997
Full accounts made up to 1996-09-30
dot icon07/05/1997
Return made up to 11/04/97; full list of members
dot icon26/11/1996
Particulars of mortgage/charge
dot icon30/09/1996
Memorandum and Articles of Association
dot icon30/09/1996
Resolutions
dot icon29/09/1996
Ad 18/09/96--------- £ si 98@1=98 £ ic 2/100
dot icon06/08/1996
Full accounts made up to 1995-09-30
dot icon13/05/1996
Return made up to 11/04/96; full list of members
dot icon22/02/1996
Secretary's particulars changed;director's particulars changed
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon08/06/1995
Return made up to 11/04/95; no change of members
dot icon16/02/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon13/04/1994
Return made up to 11/04/94; full list of members
dot icon04/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/08/1993
Registered office changed on 25/08/93 from: the centennial centre icknield port road edgbaston birmingham. B16 0AP
dot icon12/05/1993
New director appointed
dot icon04/05/1993
Certificate of change of name
dot icon04/05/1993
New director appointed
dot icon30/04/1993
Registered office changed on 30/04/93 from: 92C whiteladies road clifton bristol BS8 2QN
dot icon27/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1993
Return made up to 11/04/93; no change of members
dot icon25/04/1993
Accounts for a dormant company made up to 1992-09-30
dot icon25/04/1993
Resolutions
dot icon11/12/1992
Certificate of change of name
dot icon20/10/1992
Compulsory strike-off action has been discontinued
dot icon20/10/1992
Return made up to 11/04/92; full list of members
dot icon06/10/1992
First Gazette notice for compulsory strike-off
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Resolutions
dot icon28/10/1991
Accounting reference date notified as 30/09
dot icon26/06/1991
Secretary resigned;new director appointed
dot icon26/06/1991
New secretary appointed;director resigned;new director appointed
dot icon14/06/1991
Registered office changed on 14/06/91 from: narrow quay house prince street bristol BS1 4AH
dot icon11/06/1991
Certificate of change of name
dot icon11/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2015
dot iconLast change occurred
30/05/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2015
dot iconNext account date
30/05/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moxom, Philip John
Director
18/12/2013 - 29/05/2014
33
Briggs, Joel Matthew
Director
18/12/2013 - 29/05/2014
34
Ahmed, Bilal
Director
08/01/2016 - 19/04/2016
107
Trigg, Nichola Elinor
Director
17/02/2002 - 26/07/2012
7
Nqh (Co Sec) Limited
Nominee Secretary
10/04/1991 - 04/06/1991
362

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 CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED

CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED is an(a) Dissolved company incorporated on 10/04/1991 with the registered office located at C/O SHAH DODHIA & CO, 173 Cleveland Street, London W1T 6QR. 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 CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED?

toggle

CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED is currently Dissolved. It was registered on 10/04/1991 and dissolved on 12/09/2016.

Where is CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED located?

toggle

CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED is registered at C/O SHAH DODHIA & CO, 173 Cleveland Street, London W1T 6QR.

What does CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED do?

toggle

CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTENNIAL CENTRE EVENT MANAGEMENT (2014) LIMITED?

toggle

The latest filing was on 13/09/2016: Final Gazette dissolved via compulsory strike-off.