CENTRALPROFIT LIMITED

Register to unlock more data on OkredoRegister

CENTRALPROFIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02512037

Incorporation date

13/06/1990

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1990)
dot icon28/03/2012
Final Gazette dissolved following liquidation
dot icon28/12/2011
Return of final meeting in a members' voluntary winding up
dot icon24/03/2011
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berks RG1 8EX on 2011-03-25
dot icon23/03/2011
Declaration of solvency
dot icon23/03/2011
Appointment of a voluntary liquidator
dot icon23/03/2011
Resolutions
dot icon26/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon26/01/2011
Termination of appointment of Jonathan Owen as a secretary
dot icon29/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Statement of company's objects
dot icon10/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon10/11/2009
Director's details changed for Matthew William Robson on 2009-11-11
dot icon26/07/2009
Return made up to 14/06/09; full list of members
dot icon17/05/2009
Secretary appointed jonathan spencer owen
dot icon21/04/2009
Appointment Terminated Director jonathan owen
dot icon25/11/2008
Director appointed jonathan spencer owen
dot icon21/10/2008
Appointment Terminated Director timothy bovard
dot icon31/07/2008
Return made up to 14/06/08; full list of members
dot icon13/07/2008
Accounts made up to 2008-03-31
dot icon30/01/2008
Accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 14/06/07; full list of members
dot icon15/08/2006
Accounts made up to 2006-03-31
dot icon06/07/2006
Return made up to 14/06/06; full list of members
dot icon26/03/2006
Registered office changed on 27/03/06 from: the bath press lower bristol road bath avon BA2 3BL
dot icon19/01/2006
Accounts made up to 2005-03-31
dot icon01/09/2005
Director resigned
dot icon28/07/2005
Declaration of satisfaction of mortgage/charge
dot icon13/06/2005
Return made up to 14/06/05; full list of members
dot icon12/06/2005
Secretary resigned;director resigned
dot icon13/04/2005
New director appointed
dot icon28/12/2004
Accounts made up to 2004-03-31
dot icon05/08/2004
Return made up to 14/06/04; full list of members
dot icon04/02/2004
Accounts made up to 2003-03-31
dot icon26/10/2003
New secretary appointed
dot icon11/08/2003
Return made up to 14/06/03; full list of members
dot icon22/07/2003
Director resigned
dot icon10/07/2003
New secretary appointed;new director appointed
dot icon16/06/2003
Secretary resigned;director resigned
dot icon02/02/2003
Accounts made up to 2002-03-31
dot icon04/08/2002
Auditor's resignation
dot icon30/07/2002
Return made up to 14/06/02; full list of members
dot icon24/02/2002
Full accounts made up to 2001-03-31
dot icon18/07/2001
Return made up to 14/06/01; full list of members
dot icon17/09/2000
Accounts made up to 2000-03-31
dot icon16/07/2000
Return made up to 14/06/00; full list of members
dot icon29/03/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon14/02/2000
New director appointed
dot icon05/02/2000
Director resigned
dot icon05/02/2000
Secretary resigned
dot icon05/02/2000
Director resigned
dot icon04/02/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon26/01/2000
Registered office changed on 27/01/00 from: number 3 palace yard mews queen square bath BA1 2NH
dot icon27/07/1999
Accounts made up to 1999-03-31
dot icon15/07/1999
Return made up to 14/06/99; no change of members
dot icon17/09/1998
Auditor's resignation
dot icon22/07/1998
Accounts made up to 1998-03-31
dot icon12/07/1998
Return made up to 14/06/98; full list of members
dot icon22/06/1998
Director resigned
dot icon27/08/1997
Accounts made up to 1997-03-31
dot icon24/07/1997
Return made up to 14/06/97; full list of members
dot icon01/10/1996
Accounts made up to 1996-03-31
dot icon03/07/1996
Return made up to 14/06/96; no change of members
dot icon07/03/1996
Resolutions
dot icon17/02/1996
New director appointed
dot icon07/02/1996
Declaration of satisfaction of mortgage/charge
dot icon07/02/1996
Declaration of satisfaction of mortgage/charge
dot icon26/09/1995
Registered office changed on 27/09/95 from: 27 queen square bath avon BA1 2HX
dot icon19/09/1995
Full accounts made up to 1995-03-31
dot icon04/07/1995
Return made up to 14/06/95; no change of members
dot icon21/05/1995
Director resigned
dot icon08/04/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-03-31
dot icon10/07/1994
Return made up to 14/06/94; full list of members
dot icon19/04/1994
Director resigned
dot icon06/04/1994
Certificate of re-registration from Public Limited Company to Private
dot icon06/04/1994
Resolutions
dot icon06/04/1994
Resolutions
dot icon04/04/1994
Re-registration of Memorandum and Articles
dot icon04/04/1994
Application for reregistration from PLC to private
dot icon20/03/1994
Director resigned
dot icon01/11/1993
Full group accounts made up to 1993-03-31
dot icon27/10/1993
Declaration of satisfaction of mortgage/charge
dot icon17/10/1993
Certificate of change of name
dot icon12/09/1993
Director's particulars changed
dot icon25/07/1993
Particulars of mortgage/charge
dot icon20/07/1993
Particulars of mortgage/charge
dot icon16/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/06/1993
Return made up to 14/06/93; full list of members
dot icon30/06/1993
Secretary's particulars changed;secretary resigned
dot icon25/03/1993
Statement of affairs
dot icon25/03/1993
Ad 12/03/92--------- £ si 3190@1
dot icon14/03/1993
Full group accounts made up to 1992-03-31
dot icon09/03/1993
Secretary's particulars changed
dot icon09/03/1993
Director resigned
dot icon17/02/1993
Ad 12/03/92--------- £ si 3190@1
dot icon14/12/1992
Auditor's resignation
dot icon04/11/1992
Ad 28/10/92--------- £ si 35376@1=35376 £ ic 17796/53172
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Resolutions
dot icon04/11/1992
Ad 28/10/92--------- £ si 72@1=72 £ ic 17724/17796
dot icon04/11/1992
Resolutions
dot icon29/10/1992
Certificate of re-registration from Private to Public Limited Company
dot icon29/10/1992
Declaration on reregistration from private to PLC
dot icon29/10/1992
Auditor's report
dot icon29/10/1992
Balance Sheet
dot icon29/10/1992
Auditor's statement
dot icon29/10/1992
Re-registration of Memorandum and Articles
dot icon29/10/1992
Application for reregistration from private to PLC
dot icon29/10/1992
Resolutions
dot icon29/10/1992
Resolutions
dot icon12/07/1992
Registered office changed on 13/07/92 from: the bath press lower bristol road bath BA2 3BL
dot icon30/06/1992
Certificate of change of name
dot icon23/06/1992
New director appointed
dot icon23/06/1992
Return made up to 14/06/92; full list of members
dot icon18/06/1992
Director resigned
dot icon17/06/1992
Particulars of mortgage/charge
dot icon17/06/1992
Declaration of satisfaction of mortgage/charge
dot icon21/04/1992
Ad 12/03/92--------- £ si 89@1=89 £ ic 14445/14534
dot icon21/04/1992
Ad 12/03/92--------- £ si 3190@1=3190 £ ic 14534/17724
dot icon06/04/1992
Memorandum and Articles of Association
dot icon17/03/1992
Resolutions
dot icon17/03/1992
Resolutions
dot icon17/03/1992
New director appointed
dot icon17/03/1992
New director appointed
dot icon12/02/1992
Particulars of mortgage/charge
dot icon29/10/1991
Full group accounts made up to 1991-03-31
dot icon13/10/1991
New secretary appointed
dot icon13/10/1991
Secretary resigned
dot icon13/10/1991
New director appointed
dot icon02/10/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1991
Particulars of mortgage/charge
dot icon12/09/1991
Particulars of mortgage/charge
dot icon30/08/1991
Declaration of satisfaction of mortgage/charge
dot icon23/06/1991
Return made up to 14/06/91; full list of members
dot icon13/03/1991
New director appointed
dot icon03/03/1991
Accounting reference date notified as 31/03
dot icon04/12/1990
Statement of affairs
dot icon03/12/1990
Ad 07/08/90--------- £ si 14443@1=14443 £ ic 2/14445
dot icon07/11/1990
Certificate of change of name
dot icon14/08/1990
Particulars of mortgage/charge
dot icon14/08/1990
Nc inc already adjusted 07/08/90
dot icon14/08/1990
Resolutions
dot icon14/08/1990
Resolutions
dot icon08/08/1990
Particulars of mortgage/charge
dot icon10/07/1990
Registered office changed on 11/07/90 from: 2 baches street london N1 6UB
dot icon10/07/1990
Secretary resigned;new secretary appointed
dot icon10/07/1990
Director resigned;new director appointed
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Memorandum and Articles of Association
dot icon13/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Matthew William
Director
18/03/2005 - Present
79
Marriott-Dodington, Spencer
Director
01/01/1996 - 28/01/2000
21
Bovard, Timothy Landon
Director
14/01/2000 - 06/10/2008
36
White, Christopher Duncan
Director
22/02/2000 - 19/06/2003
37
Owen, Jonathan Spencer
Director
07/10/2008 - 01/01/2009
18

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 CENTRALPROFIT LIMITED

CENTRALPROFIT LIMITED is an(a) Dissolved company incorporated on 13/06/1990 with the registered office located at 8 Salisbury Square, London EC4Y 8BB. 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 CENTRALPROFIT LIMITED?

toggle

CENTRALPROFIT LIMITED is currently Dissolved. It was registered on 13/06/1990 and dissolved on 28/03/2012.

Where is CENTRALPROFIT LIMITED located?

toggle

CENTRALPROFIT LIMITED is registered at 8 Salisbury Square, London EC4Y 8BB.

What is the latest filing for CENTRALPROFIT LIMITED?

toggle

The latest filing was on 28/03/2012: Final Gazette dissolved following liquidation.