WATERFRONT B ACTIVE CENTRE CIC

Register to unlock more data on OkredoRegister

WATERFRONT B ACTIVE CENTRE CIC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04833628

Incorporation date

15/07/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Elizabeth House 73 High Street, Syston, Leicester, Leicestershire LE7 1GQCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2003)
dot icon17/11/2014
Final Gazette dissolved via compulsory strike-off
dot icon04/08/2014
First Gazette notice for compulsory strike-off
dot icon20/09/2013
Termination of appointment of Tara Burgess as a director
dot icon16/09/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon01/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/09/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon20/09/2012
Appointment of Mr Mahesh Patel as a director
dot icon20/09/2012
Termination of appointment of Jenika Osbourne as a director
dot icon08/07/2012
Total exemption full accounts made up to 2011-07-31
dot icon27/06/2012
Certificate of change of name
dot icon13/06/2012
Appointment of Michael Lewis as a director
dot icon04/04/2012
Total exemption small company accounts made up to 2010-07-31
dot icon25/03/2012
Total exemption small company accounts made up to 2007-07-31
dot icon20/03/2012
Certificate of change of name
dot icon20/03/2012
Appointment of Miss Tara Ercil Burgess as a director
dot icon19/09/2011
Registered office address changed from , 109 Coleman Road, Leicester, LE5 4LE, United Kingdom on 2011-09-20
dot icon02/09/2011
Compulsory strike-off action has been discontinued
dot icon30/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon01/08/2011
First Gazette notice for compulsory strike-off
dot icon31/10/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon31/10/2010
Director's details changed for Jenika Osbourne on 2009-10-01
dot icon31/10/2010
Registered office address changed from , Unit 15 Lister Building Marjorie Street, Leicester, Leicestershire, LE4 5GY on 2010-11-01
dot icon21/07/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/09/2009
Return made up to 16/07/09; full list of members
dot icon01/07/2009
Appointment terminated secretary michael burgess
dot icon01/07/2009
Appointment terminated director mahendra patel
dot icon01/07/2009
Appointment terminated director surinder pal
dot icon05/06/2009
Compulsory strike-off action has been discontinued
dot icon04/06/2009
Accounts for a dormant company made up to 2008-07-31
dot icon25/05/2009
Director appointed surinder pal
dot icon25/05/2009
Director appointed jenika osbourne
dot icon25/05/2009
Secretary appointed mahesh patel
dot icon25/05/2009
Registered office changed on 26/05/2009 from, unit 15 lister building marjorie street, leicester, leicestershire, LE4 5GY
dot icon27/04/2009
First Gazette notice for compulsory strike-off
dot icon30/11/2008
Appointment terminated secretary mahendra patel
dot icon30/11/2008
Secretary appointed michael burgess
dot icon30/11/2008
Appointment terminated director orlane burgess
dot icon30/11/2008
Registered office changed on 01/12/2008 from, wm proserv LLP the old mill, 9 soar lane, leicester, leicestershire, LE3 5DE
dot icon17/08/2008
Return made up to 16/07/08; full list of members
dot icon17/08/2008
Location of register of members
dot icon17/08/2008
Registered office changed on 18/08/2008 from, wenham major, the old mill, 9 soar lane, leicester, leicestershire, LE3 5DE
dot icon17/08/2008
Location of debenture register
dot icon19/12/2007
Change of name
dot icon19/12/2007
Certificate of change of name
dot icon25/11/2007
Secretary resigned
dot icon25/11/2007
New secretary appointed;new director appointed
dot icon01/08/2007
Return made up to 16/07/07; full list of members
dot icon01/08/2007
Registered office changed on 02/08/07 from: c/o hkm harlow khandia -, mistry accountancy, 9 soar lane, leicester, leicestershire LE3 5DE
dot icon30/03/2007
Director resigned
dot icon08/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon09/08/2006
Return made up to 16/07/06; full list of members
dot icon28/12/2005
Ad 19/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon28/12/2005
New director appointed
dot icon28/11/2005
Accounts for a dormant company made up to 2005-07-31
dot icon28/11/2005
Accounts for a dormant company made up to 2004-07-31
dot icon30/08/2005
Director resigned
dot icon19/07/2005
Secretary's particulars changed;director's particulars changed
dot icon17/07/2005
Return made up to 16/07/05; full list of members
dot icon14/02/2005
Compulsory strike-off action has been discontinued
dot icon09/02/2005
Return made up to 16/07/04; full list of members
dot icon10/01/2005
First Gazette notice for compulsory strike-off
dot icon21/08/2003
New secretary appointed;new director appointed
dot icon21/08/2003
New director appointed
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
Director resigned
dot icon15/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2012
dot iconLast change occurred
30/07/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2012
dot iconNext account date
30/07/2013
dot iconNext due on
29/04/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burgess, Orlane Onita
Director
18/07/2005 - 23/11/2008
2
Mr Michael Edwin Lewis
Director
13/06/2012 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
15/07/2003 - 15/07/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
15/07/2003 - 15/07/2003
36021
Burgess, Michael Sylvester
Director
15/07/2003 - 30/01/2007
2

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 WATERFRONT B ACTIVE CENTRE CIC

WATERFRONT B ACTIVE CENTRE CIC is an(a) Dissolved company incorporated on 15/07/2003 with the registered office located at Elizabeth House 73 High Street, Syston, Leicester, Leicestershire LE7 1GQ. There are currently 3 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 WATERFRONT B ACTIVE CENTRE CIC?

toggle

WATERFRONT B ACTIVE CENTRE CIC is currently Dissolved. It was registered on 15/07/2003 and dissolved on 17/11/2014.

Where is WATERFRONT B ACTIVE CENTRE CIC located?

toggle

WATERFRONT B ACTIVE CENTRE CIC is registered at Elizabeth House 73 High Street, Syston, Leicester, Leicestershire LE7 1GQ.

What does WATERFRONT B ACTIVE CENTRE CIC do?

toggle

WATERFRONT B ACTIVE CENTRE CIC operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for WATERFRONT B ACTIVE CENTRE CIC?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via compulsory strike-off.