CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03986974

Incorporation date

01/05/2000

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 47 Mark Lane, London EC3R 7QQCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2000)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon05/10/2011
Application to strike the company off the register
dot icon16/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon13/03/2011
Registered office address changed from Suites 3-5 Swan Court 9 Tanner Street London SE1 3LE on 2011-03-14
dot icon02/08/2010
Termination of appointment of Carol Evans as a secretary
dot icon02/08/2010
Termination of appointment of Peter Wallace as a director
dot icon02/08/2010
Appointment of Ms Christine Elaine Parry as a director
dot icon03/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon03/05/2010
Director's details changed for Peter Gary Wallace on 2009-10-01
dot icon01/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/11/2009
Termination of appointment of Daniel Weinfurter as a director
dot icon05/11/2009
Termination of appointment of Gregory Silich as a director
dot icon17/06/2009
Return made up to 02/05/09; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon22/10/2008
Director appointed peter gary wallace
dot icon22/10/2008
Appointment Terminated Director adam cole
dot icon24/09/2008
Return made up to 02/05/08; full list of members
dot icon31/07/2008
Registered office changed on 01/08/2008 from suites 9-11 swan court 9 tanner street london SE1 3LE
dot icon08/05/2008
Appointment Terminated Director keith liddiard
dot icon10/03/2008
Appointment Terminated Director jonathan mathias
dot icon10/03/2008
Appointment Terminated Director julia payne
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon25/11/2007
New director appointed
dot icon25/11/2007
New director appointed
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon29/10/2007
Resolutions
dot icon27/10/2007
Accounts made up to 2006-12-31
dot icon13/09/2007
Director resigned
dot icon17/05/2007
Return made up to 02/05/07; full list of members
dot icon01/03/2007
Director's particulars changed
dot icon06/12/2006
Director resigned
dot icon09/11/2006
Accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 02/05/06; full list of members
dot icon18/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
New director appointed
dot icon04/04/2006
Director resigned
dot icon22/11/2005
Location of register of members
dot icon13/11/2005
New secretary appointed
dot icon10/11/2005
Secretary resigned
dot icon10/11/2005
New secretary appointed
dot icon05/06/2005
Accounts made up to 2004-12-31
dot icon18/05/2005
Return made up to 02/05/05; full list of members
dot icon18/05/2005
Registered office changed on 19/05/05
dot icon29/10/2004
Accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 02/05/04; full list of members
dot icon05/07/2004
Registered office changed on 06/07/04
dot icon05/07/2004
Director resigned
dot icon21/12/2003
Accounts made up to 2002-12-31
dot icon28/08/2003
Return made up to 02/05/03; full list of members
dot icon28/08/2003
Director's particulars changed
dot icon28/08/2003
New secretary appointed
dot icon01/07/2003
Registered office changed on 02/07/03 from: elvetham hall elvetham hook hampshire RG27 8AS
dot icon30/12/2002
New director appointed
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon12/09/2002
Secretary resigned;director resigned
dot icon13/05/2002
Return made up to 02/05/02; full list of members
dot icon13/05/2002
Director's particulars changed
dot icon05/03/2002
Full accounts made up to 2000-12-31
dot icon21/11/2001
New director appointed
dot icon20/11/2001
New director appointed
dot icon15/11/2001
New director appointed
dot icon16/10/2001
Accounting reference date shortened from 31/05/01 to 31/12/00
dot icon14/05/2001
Return made up to 02/05/01; full list of members
dot icon05/10/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon31/07/2000
New secretary appointed
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
Director resigned
dot icon04/06/2000
New director appointed
dot icon04/06/2000
New secretary appointed
dot icon04/06/2000
New director appointed
dot icon04/06/2000
New director appointed
dot icon01/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Julia
Director
28/03/2006 - 31/01/2008
12
HALLMARK SECRETARIES LIMITED
Nominee Secretary
01/05/2000 - 01/05/2000
9278
BLAKELAW SECRETARIES LIMITED
Corporate Secretary
13/09/2005 - 21/10/2007
274
Hallmark Registrars Limited
Nominee Director
01/05/2000 - 01/05/2000
8288
Fishburn, John Dudley
Director
27/03/2006 - 29/06/2007
39

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 CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED

CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED is an(a) Dissolved company incorporated on 01/05/2000 with the registered office located at Third Floor, 47 Mark Lane, London EC3R 7QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED?

toggle

CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED is currently Dissolved. It was registered on 01/05/2000 and dissolved on 30/01/2012.

Where is CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED located?

toggle

CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED is registered at Third Floor, 47 Mark Lane, London EC3R 7QQ.

What does CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED do?

toggle

CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for CENTRE FOR HIGH PERFORMANCE DEVELOPMENT USA LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.