CENTRAL CORPORATION (CAM 21) LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CORPORATION (CAM 21) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03333100

Incorporation date

13/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1997)
dot icon22/10/2024
Final Gazette dissolved via voluntary strike-off
dot icon06/08/2024
First Gazette notice for voluntary strike-off
dot icon29/07/2024
Application to strike the company off the register
dot icon03/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon25/03/2024
Change of details for Central Corporation Developments Limited as a person with significant control on 2023-05-26
dot icon25/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon13/12/2023
Previous accounting period extended from 2023-09-30 to 2023-11-30
dot icon20/10/2023
Satisfaction of charge 2 in full
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22
dot icon28/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/03/2022
Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 2022-03-15
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon13/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon04/06/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon05/10/2020
Accounts for a small company made up to 2019-09-30
dot icon28/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/07/2019
Resolutions
dot icon23/07/2019
Change of name notice
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon26/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon27/03/2019
Appointment of Mr Adam Roger Jerome Sturdy as a director on 2019-03-27
dot icon27/03/2019
Termination of appointment of Roger Beresford Sturdy as a director on 2019-03-27
dot icon27/03/2019
Director's details changed for Mr Roger Beresford Sturdy on 2019-03-27
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon14/03/2018
Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 2018-03-14
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon03/05/2017
Confirmation statement made on 2017-03-13 with updates
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon14/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon14/04/2016
Appointment of Mr Peter James Webb as a director on 2016-04-13
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon14/05/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon14/05/2015
Secretary's details changed for Mr Chandrakant Khimji Bagga on 2014-05-12
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon01/05/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon25/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon25/05/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon13/05/2011
Full accounts made up to 2010-09-30
dot icon30/06/2010
Full accounts made up to 2009-09-30
dot icon20/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/07/2009
Full accounts made up to 2008-09-30
dot icon26/05/2009
Return made up to 13/03/09; full list of members
dot icon22/12/2008
Return made up to 10/04/07; no change of members
dot icon09/12/2008
Return made up to 10/04/08; no change of members
dot icon31/07/2008
Full accounts made up to 2007-09-30
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon18/04/2006
Return made up to 13/03/06; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon08/06/2005
Return made up to 13/03/05; full list of members
dot icon03/08/2004
Full accounts made up to 2003-09-30
dot icon23/03/2004
Return made up to 13/03/04; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon03/11/2003
Full accounts made up to 2002-09-30
dot icon17/03/2003
Return made up to 13/03/03; full list of members
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon13/06/2002
Return made up to 13/03/02; full list of members
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon09/07/2001
Return made up to 13/03/01; full list of members
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon05/06/2000
Return made up to 13/03/00; full list of members
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon28/07/1999
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon22/05/1999
Return made up to 13/03/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/10/1998
Particulars of mortgage/charge
dot icon14/09/1998
Particulars of mortgage/charge
dot icon18/06/1998
Return made up to 13/03/98; full list of members
dot icon08/10/1997
New director appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
New secretary appointed
dot icon04/09/1997
Certificate of change of name
dot icon02/09/1997
Registered office changed on 02/09/97 from: 152-160 city road kemp house london EC1V 2NP
dot icon02/09/1997
Secretary resigned
dot icon02/09/1997
Director resigned
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Ad 27/08/97--------- £ si 1@1=1 £ ic 1/2
dot icon13/03/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
13/03/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
956.79K
-
0.00
6.95K
-
2022
0
1.08M
-
0.00
0.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Peter James
Director
13/04/2016 - Present
55
Sturdy, Adam Roger Jerome
Director
27/03/2019 - Present
34
Bagga, Chandrakant
Secretary
27/08/1997 - 31/10/2022
39

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 CENTRAL CORPORATION (CAM 21) LIMITED

CENTRAL CORPORATION (CAM 21) LIMITED is an(a) Dissolved company incorporated on 13/03/1997 with the registered office located at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA. 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 CENTRAL CORPORATION (CAM 21) LIMITED?

toggle

CENTRAL CORPORATION (CAM 21) LIMITED is currently Dissolved. It was registered on 13/03/1997 and dissolved on 22/10/2024.

Where is CENTRAL CORPORATION (CAM 21) LIMITED located?

toggle

CENTRAL CORPORATION (CAM 21) LIMITED is registered at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA.

What does CENTRAL CORPORATION (CAM 21) LIMITED do?

toggle

CENTRAL CORPORATION (CAM 21) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTRAL CORPORATION (CAM 21) LIMITED?

toggle

The latest filing was on 22/10/2024: Final Gazette dissolved via voluntary strike-off.