CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07220771

Incorporation date

12/04/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2010)
dot icon20/09/2023
Final Gazette dissolved following liquidation
dot icon20/06/2023
Return of final meeting in a members' voluntary winding up
dot icon20/09/2022
Registered office address changed from 140 Aldersgate Street London London EC1A 4HY to 25 Farringdon Street London EC4A 4AB on 2022-09-20
dot icon18/09/2022
Resolutions
dot icon18/09/2022
Declaration of solvency
dot icon16/09/2022
Appointment of a voluntary liquidator
dot icon28/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon24/11/2021
Statement of capital on 2021-11-24
dot icon24/11/2021
Statement by Directors
dot icon24/11/2021
Solvency Statement dated 01/11/21
dot icon24/11/2021
Resolutions
dot icon22/11/2021
Appointment of Mr Jonathan Richard Hall as a director on 2021-11-22
dot icon22/11/2021
Termination of appointment of Darragh Richard Joseph Hurley as a director on 2021-11-22
dot icon21/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/09/2021
Resolutions
dot icon01/09/2021
Statement of capital following an allotment of shares on 2021-07-29
dot icon11/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon25/02/2021
Director's details changed for Mr Alastair Thomas Agnew on 2021-02-25
dot icon22/02/2021
Appointment of Mr Alastair Thomas Agnew as a director on 2021-02-22
dot icon22/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon22/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon12/06/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon17/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon31/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon31/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon31/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon31/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon11/06/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon09/04/2018
Termination of appointment of Cornelius Killian Hurley as a director on 2018-03-21
dot icon09/04/2018
Appointment of Mr Darragh Richard Joseph Hurley as a director on 2018-03-21
dot icon27/02/2018
Termination of appointment of Peter Robert Burslem as a director on 2018-02-26
dot icon27/11/2017
Appointment of Mr Ewan Thomas Anderson as a director on 2017-11-27
dot icon27/11/2017
Termination of appointment of Jonathan Andrew Spring as a director on 2017-11-27
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Appointment of Mr Ewan Thomas Anderson as a secretary on 2016-05-19
dot icon19/05/2016
Termination of appointment of Alan Stuart Duncan as a secretary on 2016-05-19
dot icon19/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of David Clark as a director
dot icon06/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon22/03/2013
Appointment of Alan Stuart Duncan as a secretary
dot icon22/03/2013
Termination of appointment of Andrew Brindle as a secretary
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon09/05/2012
Registered office address changed from 40 Aldersgate Street London EC1A 4HY on 2012-05-09
dot icon13/05/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon01/11/2010
Memorandum and Articles of Association
dot icon01/11/2010
Resolutions
dot icon13/08/2010
Appointment of Andrew David Brindle as a secretary
dot icon13/08/2010
Appointment of Mr Peter Burslem as a director
dot icon13/08/2010
Appointment of Mr Cornelius Killian Hurley as a director
dot icon22/07/2010
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2010-07-22
dot icon22/07/2010
Termination of appointment of A G Secretarial Limited as a secretary
dot icon22/07/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon22/07/2010
Appointment of David John Charles Clark as a director
dot icon22/07/2010
Appointment of Mr Jonathan Andrew Spring as a director
dot icon21/07/2010
Termination of appointment of Roger Hart as a director
dot icon21/07/2010
Termination of appointment of A G Secretarial Limited as a director
dot icon21/07/2010
Termination of appointment of Inhoco Formations Limited as a director
dot icon09/07/2010
Certificate of change of name
dot icon12/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Agnew, Alastair Thomson
Director
22/02/2021 - Present
51
Hall, Jonathan Richard
Director
22/11/2021 - Present
47

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 STREET DEVELOPMENTS HOLDCO LIMITED

CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED is an(a) Dissolved company incorporated on 12/04/2010 with the registered office located at 25 Farringdon Street, London EC4A 4AB. 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 STREET DEVELOPMENTS HOLDCO LIMITED?

toggle

CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED is currently Dissolved. It was registered on 12/04/2010 and dissolved on 20/09/2023.

Where is CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED located?

toggle

CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED do?

toggle

CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRAL STREET DEVELOPMENTS HOLDCO LIMITED?

toggle

The latest filing was on 20/09/2023: Final Gazette dissolved following liquidation.