CENTRAL INDEX LIMITED

Register to unlock more data on OkredoRegister

CENTRAL INDEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06002202

Incorporation date

17/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

12 New Fetter Lane, London EC4A 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon19/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon09/01/2023
Application to strike the company off the register
dot icon03/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon03/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon23/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon11/01/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon11/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon11/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon26/11/2021
Second filing for the appointment of Christina Leigh Clohecy as a director
dot icon25/11/2021
Second filing for the appointment of Ms Christina Leigh Clohecy as a director
dot icon18/05/2021
Director's details changed for Mr Jeffrey Scott Neace on 2020-04-01
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/07/2020
Termination of appointment of Jennifer Leigh Lada as a director on 2019-04-01
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon10/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon10/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon10/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon10/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon16/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon16/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon16/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon08/06/2019
Resolutions
dot icon05/06/2019
Appointment of Ms Sharon Rowlands as a director on 2019-05-15
dot icon03/06/2019
Appointment of Christina Leigh Clohecy as a director on 2019-05-15
dot icon18/04/2019
Termination of appointment of Jennifer Leigh Lada as a director on 2019-04-01
dot icon12/04/2019
Termination of appointment of Matthew P Mcclure as a director on 2019-04-01
dot icon11/04/2019
Registered office address changed from 12 New Fatter Lane London EC4A 1JP United Kingdom to 12 New Fetter Lane London EC4A 1JP on 2019-04-11
dot icon01/03/2019
Appointment of Mr Jeffrey Scott Neace as a director on 2019-01-29
dot icon25/02/2019
Termination of appointment of David L Brown as a director on 2019-01-28
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon18/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon18/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon17/09/2018
Termination of appointment of Kevin M Carney as a director on 2018-06-30
dot icon11/09/2018
Appointment of Ms Jennifer Leigh Lada as a director on 2018-07-01
dot icon10/09/2018
Appointment of Ms Jennifer Leigh Lada as a director on 2018-07-01
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon10/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon10/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon10/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon10/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon17/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon17/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon17/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon17/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon27/09/2016
Secretary's details changed for Bird & Bird Company Secretaries Limited on 2016-09-23
dot icon09/09/2016
Registered office address changed from 90 Fetter Lane London EC4A 1JP to 12 New Fatter Lane London EC4A 1JP on 2016-09-09
dot icon01/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon17/11/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon17/11/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/11/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon15/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon15/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon13/05/2015
Director's details changed for Mr Matthew P Mcclure on 2015-04-28
dot icon05/03/2015
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2015-01-19
dot icon07/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon27/11/2014
Registered office address changed from 16Th Floor 89 Albert Embankment London SE1 7TP to 90 Fetter Lane London EC4A 1JP on 2014-11-27
dot icon21/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon11/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon11/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon11/11/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon22/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon22/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon08/08/2014
Appointment of Mr David L Brown as a director on 2014-07-31
dot icon08/08/2014
Appointment of Mr Matthew P Mcclure as a director on 2014-07-31
dot icon08/08/2014
Appointment of Mr Kevin M Carney as a director on 2014-07-31
dot icon07/08/2014
Termination of appointment of Gary Dannatt as a secretary on 2014-07-31
dot icon07/08/2014
Termination of appointment of Mark Jonathan Charles Livingstone as a director on 2014-07-31
dot icon07/08/2014
Termination of appointment of James Raphael Stewart Moore as a director on 2014-07-31
dot icon07/08/2014
Termination of appointment of Gary John Dannatt as a director on 2014-07-31
dot icon06/08/2014
Satisfaction of charge 1 in full
dot icon10/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon30/10/2013
Audit exemption subsidiary accounts made up to 2012-12-31
dot icon30/10/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon23/10/2013
Notice of agreement to exemption from audit of accounts for period ending 31/12/12
dot icon23/10/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon20/09/2013
Audit exemption statement of guarantee by parent company for period ending 31/12/12
dot icon19/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Registered office address changed from 9Th Floor 89 Albert Embankment London SE1 7TP on 2012-07-24
dot icon02/07/2012
Duplicate mortgage certificatecharge no:1
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/06/2010
Appointment of Mr Gary Dannatt as a secretary
dot icon02/06/2010
Appointment of Mr Gary John Dannatt as a director
dot icon02/06/2010
Appointment of Mr Mark Jonathan Charles Livingstone as a director
dot icon02/06/2010
Registered office address changed from 431 London Road Camberley Surrey GU15 3HZ United Kingdom on 2010-06-02
dot icon01/06/2010
Termination of appointment of Miranda Davy as a secretary
dot icon01/06/2010
Termination of appointment of Miranda Davy as a director
dot icon01/06/2010
Termination of appointment of James Barrington-Brown as a director
dot icon01/06/2010
Termination of appointment of Michael O'regan as a director
dot icon04/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon04/12/2009
Director's details changed for Miranda Caroline Davy on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr Michael Rowan Hamilton John O'regan on 2009-12-04
dot icon04/12/2009
Director's details changed for Mr James Edward Barrington-Brown on 2009-12-04
dot icon04/12/2009
Secretary's details changed for Miranda Caroline Davy on 2009-12-04
dot icon04/12/2009
Director's details changed for James Raphael Stewart Moore on 2009-12-04
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 17/11/08; full list of members
dot icon21/01/2009
Location of debenture register
dot icon21/01/2009
Location of register of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 431 london road camberley surrey GU15 3HZ
dot icon18/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 17/11/07; full list of members
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2007
Secretary's particulars changed;director's particulars changed
dot icon22/08/2007
Director's particulars changed
dot icon03/03/2007
Accounting reference date extended from 30/11/07 to 31/12/07
dot icon17/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dannatt, Gary John
Director
22/04/2010 - 31/07/2014
24

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 CENTRAL INDEX LIMITED

CENTRAL INDEX LIMITED is an(a) Dissolved company incorporated on 17/11/2006 with the registered office located at 12 New Fetter Lane, London EC4A 1JP. There is currently no 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 INDEX LIMITED?

toggle

CENTRAL INDEX LIMITED is currently Dissolved. It was registered on 17/11/2006 and dissolved on 04/04/2023.

Where is CENTRAL INDEX LIMITED located?

toggle

CENTRAL INDEX LIMITED is registered at 12 New Fetter Lane, London EC4A 1JP.

What does CENTRAL INDEX LIMITED do?

toggle

CENTRAL INDEX LIMITED operates in the Publishing of directories and mailing lists (58.12 - SIC 2007) sector.

What is the latest filing for CENTRAL INDEX LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.