CENTRELINE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRELINE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03870237

Incorporation date

01/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 St. Thomas Street, Bristol BS1 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1999)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon27/07/2011
Application to strike the company off the register
dot icon04/07/2011
Total exemption small company accounts made up to 2009-11-30
dot icon03/06/2011
Compulsory strike-off action has been discontinued
dot icon23/05/2011
First Gazette notice for compulsory strike-off
dot icon01/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon27/05/2010
Total exemption full accounts made up to 2008-11-30
dot icon18/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon18/11/2009
Director's details changed for Nicola Maye on 2009-10-01
dot icon18/11/2009
Director's details changed for Anne Maye on 2009-10-01
dot icon30/03/2009
Registered office changed on 31/03/2009 from the clock house 140 london road guildford surrey GU1 1UW
dot icon23/02/2009
Return made up to 02/11/08; full list of members
dot icon15/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/12/2008
Appointment Terminate, Director And Secretary Bernard Joseph Costelloe Logged Form
dot icon11/12/2008
Appointment Terminate, Director Liam Maye Logged Form
dot icon11/12/2008
Director and secretary appointed anne maye
dot icon11/12/2008
Director appointed nicola maye
dot icon04/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon23/07/2008
Total exemption full accounts made up to 2006-11-30
dot icon11/12/2007
Return made up to 02/11/07; full list of members
dot icon27/04/2007
Total exemption full accounts made up to 2005-11-30
dot icon03/12/2006
Return made up to 02/11/06; full list of members
dot icon08/03/2006
Total exemption full accounts made up to 2004-11-30
dot icon12/12/2005
Registered office changed on 13/12/05 from: 19 cavendish square london W1A 2AW
dot icon17/11/2005
Return made up to 02/11/05; full list of members
dot icon29/06/2005
New secretary appointed
dot icon29/06/2005
Secretary resigned
dot icon18/04/2005
Full accounts made up to 2003-11-30
dot icon04/04/2005
Registered office changed on 05/04/05 from: the courtyard evelyn road chiswick london W4 5JL
dot icon16/11/2004
Return made up to 02/11/04; full list of members
dot icon12/04/2004
Full accounts made up to 2002-11-30
dot icon06/12/2003
Return made up to 02/11/03; full list of members
dot icon03/07/2003
Full accounts made up to 2001-11-30
dot icon07/11/2002
Return made up to 02/11/02; full list of members
dot icon11/12/2001
Return made up to 02/11/01; full list of members
dot icon11/12/2001
Return made up to 02/11/00; full list of members
dot icon09/12/2001
Miscellaneous
dot icon03/12/2001
Compulsory strike-off action has been discontinued
dot icon03/12/2001
Full accounts made up to 2000-11-30
dot icon10/09/2001
First Gazette notice for compulsory strike-off
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
Secretary resigned
dot icon03/01/2001
Registered office changed on 04/01/01 from: lower ground floor 12 seymour st london W1H 5WB
dot icon30/08/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
Particulars of mortgage/charge
dot icon28/12/1999
New director appointed
dot icon28/12/1999
Director resigned
dot icon28/12/1999
Secretary resigned
dot icon28/12/1999
New secretary appointed
dot icon28/12/1999
New director appointed
dot icon28/12/1999
Registered office changed on 29/12/99 from: lower ground floor 12 seymour street london W1H 5WB
dot icon28/12/1999
Ad 02/11/99--------- £ si 98@1=98 £ ic 1/99
dot icon16/12/1999
Registered office changed on 17/12/99 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon16/12/1999
Resolutions
dot icon01/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX COMPANY SERVICES LIMITED
Nominee Secretary
01/11/1999 - 13/12/1999
2389
APEX NOMINEES LIMITED
Nominee Director
01/11/1999 - 13/12/1999
2361
ALL TAX SECRETARIES LIMITED
Corporate Secretary
11/10/2000 - 22/05/2005
183
Maye, Anne
Secretary
06/08/2008 - Present
-
O'reilly, Joseph
Director
13/12/1999 - Present
1

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 CENTRELINE INVESTMENTS LIMITED

CENTRELINE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 01/11/1999 with the registered office located at 21 St. Thomas Street, Bristol BS1 6JS. There are currently 4 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 CENTRELINE INVESTMENTS LIMITED?

toggle

CENTRELINE INVESTMENTS LIMITED is currently Dissolved. It was registered on 01/11/1999 and dissolved on 21/11/2011.

Where is CENTRELINE INVESTMENTS LIMITED located?

toggle

CENTRELINE INVESTMENTS LIMITED is registered at 21 St. Thomas Street, Bristol BS1 6JS.

What does CENTRELINE INVESTMENTS LIMITED do?

toggle

CENTRELINE INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CENTRELINE INVESTMENTS LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.