CENTROS MILLER (MAIDSTONE) LIMITED

Register to unlock more data on OkredoRegister

CENTROS MILLER (MAIDSTONE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04139681

Incorporation date

11/01/2001

Size

-

Contacts

Registered address

Registered address

The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2001)
dot icon17/08/2011
Final Gazette dissolved following liquidation
dot icon17/05/2011
Return of final meeting in a members' voluntary winding up
dot icon26/11/2010
Resolutions
dot icon18/11/2010
Declaration of solvency
dot icon18/11/2010
Appointment of a voluntary liquidator
dot icon18/11/2010
Registered office address changed from Albemarle House 1 Albemarle Street London W1 3HF on 2010-11-18
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon19/12/2009
Termination of appointment of Marie O'reilly-Neenan as a director
dot icon06/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/06/2009
Appointment Terminated Director marlene wood
dot icon14/05/2009
Appointment Terminated Director john laker
dot icon17/02/2009
Return made up to 16/01/09; full list of members
dot icon22/12/2008
Director appointed marie bernadette o'reilly-neenan
dot icon19/11/2008
Director appointed richard wise
dot icon19/11/2008
Director appointed john charles marsh
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 16/01/08; full list of members
dot icon25/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
New director appointed
dot icon13/03/2007
Compulsory strike-off action has been discontinued
dot icon07/03/2007
Withdrawal of application for striking off
dot icon14/02/2007
Return made up to 16/01/07; full list of members
dot icon30/01/2007
First Gazette notice for voluntary strike-off
dot icon18/12/2006
Application for striking-off
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 16/01/06; full list of members
dot icon20/12/2005
Secretary's particulars changed
dot icon21/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Director resigned
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon21/04/2004
Director resigned
dot icon14/01/2004
Return made up to 31/12/03; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon07/10/2002
New director appointed
dot icon07/10/2002
Director resigned
dot icon25/07/2002
Return made up to 11/01/02; full list of members; amend
dot icon14/05/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon26/01/2002
Return made up to 11/01/02; full list of members
dot icon26/01/2002
Registered office changed on 26/01/02
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon29/06/2001
Resolutions
dot icon19/03/2001
Director resigned
dot icon19/03/2001
New director appointed
dot icon12/03/2001
Registered office changed on 12/03/01 from: 190 strand london WC2R 1JN
dot icon12/03/2001
Secretary resigned
dot icon12/03/2001
Director resigned
dot icon09/03/2001
Director resigned
dot icon09/03/2001
Secretary resigned
dot icon07/03/2001
New director appointed
dot icon27/02/2001
New secretary appointed
dot icon27/02/2001
New director appointed
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon09/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
New director appointed
dot icon08/02/2001
New director appointed
dot icon31/01/2001
Certificate of change of name
dot icon11/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Simon
Director
25/09/2002 - 18/03/2005
14
Sutherland, Andrew
Director
30/01/2001 - 28/02/2001
134
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
11/01/2001 - 30/01/2001
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
11/01/2001 - 30/01/2001
313
Laker, John Frederick
Director
30/01/2001 - 26/09/2008
22

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 CENTROS MILLER (MAIDSTONE) LIMITED

CENTROS MILLER (MAIDSTONE) LIMITED is an(a) Dissolved company incorporated on 11/01/2001 with the registered office located at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ. There are currently 7 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 CENTROS MILLER (MAIDSTONE) LIMITED?

toggle

CENTROS MILLER (MAIDSTONE) LIMITED is currently Dissolved. It was registered on 11/01/2001 and dissolved on 17/08/2011.

Where is CENTROS MILLER (MAIDSTONE) LIMITED located?

toggle

CENTROS MILLER (MAIDSTONE) LIMITED is registered at The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ.

What does CENTROS MILLER (MAIDSTONE) LIMITED do?

toggle

CENTROS MILLER (MAIDSTONE) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CENTROS MILLER (MAIDSTONE) LIMITED?

toggle

The latest filing was on 17/08/2011: Final Gazette dissolved following liquidation.