Active - Proposal to Strike off
Company Information for CENTRAL CONTROL INTERNATIONAL LIMITED
KALCULUS, 119 MARYLEBONE ROAD, LONDON, NW1 5PU,
|
Company Registration Number
04794284
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CENTRAL CONTROL INTERNATIONAL LIMITED | |
Legal Registered Office | |
KALCULUS 119 MARYLEBONE ROAD LONDON NW1 5PU Other companies in NW3 | |
Company Number | 04794284 | |
---|---|---|
Company ID Number | 04794284 | |
Date formed | 2003-06-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 10/06/2016 | |
Return next due | 08/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-06 18:33:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA ANNA ADAMSON |
||
ALEXANDRA ANNA ADAMSON |
||
BARRY ANTHONY ADAMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL CONTROL PUBLISHING LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Dissolved 2018-06-12 | |
THE VAMPIRE'S WIFE LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/18 FROM The Pool 118 Marine Parade Brighton BN2 1DD England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ANNA ADAMSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ANTHONY ADAMSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA ANNA ADAMSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY ANTHONY ADAMSON | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/17 FROM Unit 9 Freshfield Industrial Estate, Stevenson Road Brighton BN2 0DF England | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/17 FROM Sheridan House 112-116 Western Road Hove East Sussex BN3 1DD | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047942840001 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/15 FROM 421a Finchley Road Hampstead London NW3 6HJ | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/06/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA ANNA ADAMSON on 2012-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ANNA ADAMSON / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY ANTHONY ADAMSON / 01/12/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM FIRST FLOOR 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/08/07 FROM: STANTON WICK HOUSE PENSFORD SOMERSET BS39 4BY | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
Creditors Due After One Year | 2012-07-01 | £ 302,707 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 297,460 |
Creditors Due Within One Year | 2012-07-01 | £ 32,527 |
Creditors Due Within One Year | 2011-07-01 | £ 26,487 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL CONTROL INTERNATIONAL LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 2 |
Current Assets | 2012-07-01 | £ 5,616 |
Current Assets | 2011-07-01 | £ 885 |
Debtors | 2012-07-01 | £ 4,731 |
Fixed Assets | 2012-07-01 | £ 1,245 |
Shareholder Funds | 2012-07-01 | £ 328,373 |
Shareholder Funds | 2011-07-01 | £ 323,062 |
Stocks Inventory | 2012-07-01 | £ 885 |
Stocks Inventory | 2011-07-01 | £ 885 |
Tangible Fixed Assets | 2012-07-01 | £ 1,245 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90020 - Support activities to performing arts) as CENTRAL CONTROL INTERNATIONAL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |