CHALLENGE HOUSE BUSINESS CENTRE LIMITED

Register to unlock more data on OkredoRegister

CHALLENGE HOUSE BUSINESS CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715998

Incorporation date

18/05/1992

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1992)
dot icon22/04/2017
Final Gazette dissolved following liquidation
dot icon22/01/2017
Notice of final account prior to dissolution
dot icon29/11/2015
Appointment of a liquidator
dot icon29/11/2015
Order of court to wind up
dot icon29/11/2015
Restoration by order of the court
dot icon17/07/2011
Final Gazette dissolved following liquidation
dot icon17/04/2011
Notice of final account prior to dissolution
dot icon28/11/2010
Registered office address changed from 5 Old Bailey London EC4M 7AF on 2010-11-29
dot icon21/03/2010
Order of court to wind up
dot icon16/03/2010
Registered office address changed from Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom on 2010-03-17
dot icon13/12/2009
Termination of appointment of Sukhjinder Gill as a secretary
dot icon02/06/2009
Registered office changed on 03/06/2009 from airport house purley way croydon surrey CR0 0XZ
dot icon09/12/2008
Return made up to 03/12/08; full list of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon02/12/2007
Return made up to 03/12/07; full list of members
dot icon04/02/2007
Full accounts made up to 2005-12-31
dot icon10/12/2006
Return made up to 03/12/06; full list of members
dot icon06/08/2006
Auditor's resignation
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon19/12/2005
Return made up to 03/12/05; full list of members
dot icon15/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon15/03/2005
Director resigned
dot icon12/01/2005
Return made up to 03/12/04; full list of members
dot icon16/12/2004
Particulars of mortgage/charge
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon26/01/2004
Return made up to 03/12/03; full list of members
dot icon12/01/2004
Auditor's resignation
dot icon26/11/2003
Resolutions
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon10/09/2003
Declaration of satisfaction of mortgage/charge
dot icon28/08/2003
Particulars of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon10/07/2003
Declaration of satisfaction of mortgage/charge
dot icon08/05/2003
Declaration of satisfaction of mortgage/charge
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon28/01/2003
Particulars of mortgage/charge
dot icon15/01/2003
Return made up to 03/12/02; full list of members
dot icon05/03/2002
Full accounts made up to 2000-12-31
dot icon01/02/2002
Particulars of mortgage/charge
dot icon03/01/2002
Return made up to 03/12/01; full list of members
dot icon03/05/2001
Registered office changed on 04/05/01 from: westmead house 123 westmead road sutton surrey. SM1 4JH
dot icon21/03/2001
Particulars of mortgage/charge
dot icon27/02/2001
Particulars of mortgage/charge
dot icon19/12/2000
Director's particulars changed
dot icon17/12/2000
Return made up to 03/12/00; full list of members
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon08/02/2000
Return made up to 28/01/00; full list of members
dot icon06/12/1999
Full accounts made up to 1998-12-31
dot icon11/10/1999
New director appointed
dot icon21/02/1999
Return made up to 28/01/99; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon15/02/1998
Return made up to 28/01/98; no change of members
dot icon20/11/1997
Full accounts made up to 1996-12-31
dot icon20/11/1997
Full accounts made up to 1995-12-31
dot icon26/10/1997
Full accounts made up to 1994-12-31
dot icon09/02/1997
Return made up to 28/01/97; full list of members
dot icon16/07/1996
New secretary appointed
dot icon16/07/1996
Secretary resigned;director resigned
dot icon13/05/1996
Return made up to 28/01/96; no change of members
dot icon25/09/1995
Full accounts made up to 1993-12-31
dot icon03/07/1995
Particulars of mortgage/charge
dot icon06/02/1995
Return made up to 28/01/95; no change of members
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 icon17/07/1994
Full accounts made up to 1992-12-31
dot icon10/04/1994
Director resigned
dot icon11/12/1993
Return made up to 19/05/93; full list of members
dot icon16/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon18/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon17/11/1992
Particulars of mortgage/charge
dot icon09/11/1992
Particulars of mortgage/charge
dot icon03/11/1992
Certificate of change of name
dot icon15/09/1992
Accounting reference date notified as 31/12
dot icon12/07/1992
Director resigned;new director appointed
dot icon12/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/07/1992
Registered office changed on 13/07/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon02/07/1992
£ nc 100/50000 26/06/92
dot icon18/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
dot iconNext due on
30/10/2008
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
Dhamelia, Jay
Director
31/07/1999 - 27/02/2005
14
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/05/1992 - 25/06/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/05/1992 - 25/06/1992
16826
Smith, Anthony James
Director
25/06/1992 - 29/03/1994
32
Smith, Anthony James
Secretary
25/06/1992 - 04/02/1993
-

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 CHALLENGE HOUSE BUSINESS CENTRE LIMITED

CHALLENGE HOUSE BUSINESS CENTRE LIMITED is an(a) Dissolved company incorporated on 18/05/1992 with the registered office located at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB. 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 CHALLENGE HOUSE BUSINESS CENTRE LIMITED?

toggle

CHALLENGE HOUSE BUSINESS CENTRE LIMITED is currently Dissolved. It was registered on 18/05/1992 and dissolved on 22/04/2017.

Where is CHALLENGE HOUSE BUSINESS CENTRE LIMITED located?

toggle

CHALLENGE HOUSE BUSINESS CENTRE LIMITED is registered at C/O BAKER TILLY, 6th Floor 25 Farringdon Street, London EC4A 4AB.

What does CHALLENGE HOUSE BUSINESS CENTRE LIMITED do?

toggle

CHALLENGE HOUSE BUSINESS CENTRE LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CHALLENGE HOUSE BUSINESS CENTRE LIMITED?

toggle

The latest filing was on 22/04/2017: Final Gazette dissolved following liquidation.