CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD

Register to unlock more data on OkredoRegister

CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06997790

Incorporation date

21/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford, Essex IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2009)
dot icon04/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/04/2023
First Gazette notice for voluntary strike-off
dot icon11/04/2023
Application to strike the company off the register
dot icon02/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon06/12/2021
Notification of Ljd Group Holdings Ltd as a person with significant control on 2021-11-23
dot icon06/12/2021
Cessation of Lewis John Davis as a person with significant control on 2021-11-23
dot icon06/12/2021
Cessation of Emma Sarah Davis as a person with significant control on 2021-11-23
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon23/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon02/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon28/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Lewis John Davis on 2012-11-23
dot icon28/11/2013
Director's details changed for Ms Emma Sarah Davis on 2012-11-23
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon02/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon13/12/2009
Certificate of change of name
dot icon09/12/2009
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon24/11/2009
Resolutions
dot icon26/10/2009
Appointment of Lewis John Davis as a director
dot icon26/10/2009
Appointment of Emma Sarah Davis as a director
dot icon26/10/2009
Termination of appointment of Ian Saunders as a director
dot icon21/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.57 % *

* during past year

Cash in Bank

£413.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.69K
-
0.00
96.37K
-
2022
0
525.00
-
0.00
413.00
-
2022
0
525.00
-
0.00
413.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

525.00 £Descended-80.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

413.00 £Descended-99.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD

CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD is an(a) Dissolved company incorporated on 21/08/2009 with the registered office located at 249 Cranbrook Road, Ilford, Essex IG1 4TG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD?

toggle

CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD is currently Dissolved. It was registered on 21/08/2009 and dissolved on 04/07/2023.

Where is CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD located?

toggle

CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD is registered at 249 Cranbrook Road, Ilford, Essex IG1 4TG.

What does CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD do?

toggle

CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD?

toggle

The latest filing was on 04/07/2023: Final Gazette dissolved via voluntary strike-off.