CENTRELAND HOSPITAL RETAIL LIMITED

Register to unlock more data on OkredoRegister

CENTRELAND HOSPITAL RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03225173

Incorporation date

16/07/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bolsover House, Clipstone Street, London W1W 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1996)
dot icon31/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon04/10/2024
Application to strike the company off the register
dot icon09/07/2024
Total exemption full accounts made up to 2024-06-10
dot icon05/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/06/2024
Current accounting period extended from 2024-03-13 to 2024-06-10
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/04/2023
Accounts for a small company made up to 2023-03-13
dot icon20/03/2023
Previous accounting period shortened from 2023-06-30 to 2023-03-13
dot icon23/09/2022
Accounts for a small company made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon05/11/2021
Accounts for a small company made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon20/10/2020
Accounts for a small company made up to 2020-06-30
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-06-30
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon24/10/2018
Accounts for a small company made up to 2018-06-30
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon30/10/2017
Accounts for a small company made up to 2017-06-30
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon03/01/2017
Registered office address changed from Harcourt House 19 Cavendish Square London W1G 0DY to Bolsover House Clipstone Street London W1W 6BB on 2017-01-03
dot icon18/10/2016
Full accounts made up to 2016-06-30
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon05/11/2015
Full accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Neil Gordon Adamson as a director on 2015-04-07
dot icon28/10/2014
Full accounts made up to 2014-06-30
dot icon17/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon17/07/2014
Director's details changed for Mr Robert James Freeman on 2014-05-01
dot icon11/11/2013
Full accounts made up to 2013-06-30
dot icon17/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon19/11/2012
Registered office address changed from Harcourt House 19 Cavendish Square London W1M 0DY on 2012-11-19
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2012
Full accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-06-30
dot icon27/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon19/07/2010
Director's details changed for Neil Gordon Adamson on 2010-07-16
dot icon19/07/2010
Register(s) moved to registered inspection location
dot icon19/07/2010
Register inspection address has been changed
dot icon12/11/2009
Full accounts made up to 2009-06-30
dot icon21/07/2009
Return made up to 16/07/09; full list of members
dot icon15/10/2008
Full accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 16/07/08; full list of members
dot icon25/02/2008
Director appointed neil gordon adamson
dot icon19/11/2007
Full accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 16/07/07; full list of members
dot icon16/01/2007
Full accounts made up to 2006-06-30
dot icon30/10/2006
Director resigned
dot icon05/10/2006
Particulars of mortgage/charge
dot icon28/07/2006
Return made up to 16/07/06; full list of members
dot icon27/01/2006
Full accounts made up to 2005-06-30
dot icon04/08/2005
Return made up to 16/07/05; full list of members
dot icon10/11/2004
Full accounts made up to 2004-06-30
dot icon20/07/2004
Return made up to 16/07/04; full list of members
dot icon15/04/2004
Particulars of mortgage/charge
dot icon15/12/2003
Full accounts made up to 2003-06-30
dot icon25/07/2003
Return made up to 16/07/03; full list of members
dot icon13/03/2003
Full accounts made up to 2002-06-30
dot icon03/02/2003
Particulars of mortgage/charge
dot icon03/02/2003
Particulars of mortgage/charge
dot icon26/07/2002
Return made up to 16/07/02; full list of members
dot icon10/04/2002
Full accounts made up to 2001-06-30
dot icon28/08/2001
Full accounts made up to 2000-11-30
dot icon23/07/2001
Return made up to 16/07/01; full list of members
dot icon23/05/2001
Accounting reference date shortened from 30/11/01 to 30/06/01
dot icon07/09/2000
Full accounts made up to 1999-11-30
dot icon04/08/2000
Return made up to 16/07/00; full list of members
dot icon30/12/1999
New director appointed
dot icon24/11/1999
Particulars of mortgage/charge
dot icon31/08/1999
Certificate of change of name
dot icon03/08/1999
Full accounts made up to 1998-11-30
dot icon26/07/1999
Return made up to 16/07/99; no change of members
dot icon20/07/1998
Return made up to 16/07/98; no change of members
dot icon26/06/1998
Full accounts made up to 1997-11-30
dot icon01/10/1997
Accounting reference date extended from 30/09/97 to 30/11/97
dot icon01/08/1997
Return made up to 16/07/97; full list of members
dot icon14/04/1997
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon03/03/1997
Registered office changed on 03/03/97 from: 36-38 berkeley square london W1X 6NH
dot icon16/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-72.78 % *

* during past year

Cash in Bank

£22,464.00

Confirmation

dot iconLast made up date
10/06/2024
dot iconNext confirmation date
05/07/2025
dot iconLast change occurred
10/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
10/06/2024
dot iconNext account date
10/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
697.99K
-
0.00
101.05K
-
2022
0
687.57K
-
0.00
82.52K
-
2023
0
100.00
-
0.00
22.46K
-
2023
0
100.00
-
0.00
22.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Descended-99.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.46K £Descended-72.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, David John
Director
10/12/1999 - 17/10/2006
17

Persons with Significant Control

0

No PSC data available.

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 CENTRELAND HOSPITAL RETAIL LIMITED

CENTRELAND HOSPITAL RETAIL LIMITED is an(a) Dissolved company incorporated on 16/07/1996 with the registered office located at Bolsover House, Clipstone Street, London W1W 6BB. 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 CENTRELAND HOSPITAL RETAIL LIMITED?

toggle

CENTRELAND HOSPITAL RETAIL LIMITED is currently Dissolved. It was registered on 16/07/1996 and dissolved on 31/12/2024.

Where is CENTRELAND HOSPITAL RETAIL LIMITED located?

toggle

CENTRELAND HOSPITAL RETAIL LIMITED is registered at Bolsover House, Clipstone Street, London W1W 6BB.

What does CENTRELAND HOSPITAL RETAIL LIMITED do?

toggle

CENTRELAND HOSPITAL RETAIL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CENTRELAND HOSPITAL RETAIL LIMITED?

toggle

The latest filing was on 31/12/2024: Final Gazette dissolved via voluntary strike-off.