CENTRAL CAPITAL ACQUISITIONS LIMITED
Overview
| Company Name | CENTRAL CAPITAL ACQUISITIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03348871 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRAL CAPITAL ACQUISITIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CENTRAL CAPITAL ACQUISITIONS LIMITED located?
| Registered Office Address | 5th Floor Old Mutual Place 2 Lambeth Hill EC4V 4GG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL CAPITAL ACQUISITIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASETOP LIMITED | Apr 10, 1997 | Apr 10, 1997 |
What are the latest accounts for CENTRAL CAPITAL ACQUISITIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CENTRAL CAPITAL ACQUISITIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Martin Charles Murray on Aug 22, 2012 | 3 pages | CH01 | ||||||||||
Appointment of Iain Anthony Pearce as a director on Mar 19, 2012 | 3 pages | AP01 | ||||||||||
Annual return made up to Mar 07, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Lisa Griffiths as a secretary on Sep 08, 2011 | 3 pages | AP03 | ||||||||||
Termination of appointment of Paul Forsythe as a secretary on Sep 08, 2011 | 2 pages | TM02 | ||||||||||
Annual return made up to Mar 07, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Secretary's details changed for Paul Forsythe on Jan 21, 2011 | 3 pages | CH03 | ||||||||||
Appointment of Robert Harold Coxon as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Katie Murray as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Mar 07, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Who are the officers of CENTRAL CAPITAL ACQUISITIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFITHS, Lisa | Secretary | Old Mutual Place 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | British | 162956330001 | ||||||
| COXON, Robert Harold | Director | Station Road AL5 4XD Harpenden 39 Hertfordshire | United Kingdom | Australian | 65171530001 | |||||
| MURRAY, Martin Charles | Director | Old Mutual Place 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | United Kingdom | British | 34484270003 | |||||
| PEARCE, Iain Anthony | Director | Old Mutual Place 2 Lambeth Hill EC4V 4GG London 5th Floor United Kingdom | United Kingdom | British | 168163420001 | |||||
| FORSYTHE, Paul | Secretary | 2 Lambeth Hill EC4V 4GG London 5th Floor Old Mutual Place | British | 112400030002 | ||||||
| LAW, Robert David | Secretary | 1 Chatsworth Grove Folly Hill GU9 0DJ Farnham Surrey | British | 50487940001 | ||||||
| MARQUARD, Brian Andrew | Secretary | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | 69776400002 | ||||||
| RATTEE, David Arthur | Secretary | 150 Roxborough Drive Toronto Ontario M5w 1x6 Canada | Canadian | 31509950001 | ||||||
| SUTTON, Ian Nicholas | Secretary | 83a Hervey Road Blackheath SE3 8BX London | British | 37516040002 | ||||||
| TELFER, Miranda Lauraine | Secretary | Lingfield House East Grinstead RH7 6ES Lingfield | British | 80083220001 | ||||||
| WARR, Mark Robert | Secretary | Flat 17, Yew Tree House 19-23 Hook Road KT6 5AA Surbiton Surrey | British | 68147240001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANSTEE, Eric Edward | Director | Whitethorns Weydown Road GU27 1DS Haslemere Surrey | United Kingdom | British | 76479900001 | |||||
| ASKARI, Hasan | Director | 22 Ovington Square SW3 1LR London | United Kingdom | British | 41444890001 | |||||
| BERNAYS, Richard Oliver | Director | 82 Elgin Crescent W11 2JL London | United Kingdom | British | 98729980001 | |||||
| BLATCHLY, Christopher Nigel | Director | Old Comptons Comptons Lane RH13 6DP Horsham West Sussex | British | 26871210002 | ||||||
| BOLSOVER, Michael Timothy | Director | Wakehurst Limes Close Bramshott GU30 7SL Liphook Hampshire | England | British | 104281460001 | |||||
| ERITH, Robert Felix | Director | Shrubs Farm Lamarsh CO8 5EA Bures Essex | England | British | 8832330001 | |||||
| FITZROY, James Oliver Charles, Earl Of Euston | Director | 6 Vicarage Gardens W8 4AH London | British | 31319920001 | ||||||
| GORDON, Thomas John Robert | Director | Spring Farm Stratford St Mary CO7 6NB Colchester Essex | British | 9903520001 | ||||||
| GRIFFIN, Garth | Director | Klaasenbosch Cottage 78 Brommersvlei Road FOREIGN Constantia 7800 South Africa | South African | 47068990001 | ||||||
| HARRIS, Rosemary | Director | The Mount GU2 4JB Guildford 74 Surrey | England | British | 228468970001 | |||||
| HOPE, Donald Ian | Director | 92 Copse Hill SW20 0NN London | United Kingdom | Uk And New Zealand | 65171640001 | |||||
| JONES, Philip Michael Thyer | Director | 4 Beaumont Gardens Hutton Poplars CM13 1YN Shenfield Essex | United Kingdom | British | 8322540002 | |||||
| JULYAN, James Roberts | Director | 42 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 66903480001 | ||||||
| MARQUARD, Brian Andrew | Director | Thornhill Stockton Avenue GU13 8NS Fleet Hampshire | British | 69776400002 | ||||||
| MOORSOM, Christopher John Leon | Director | 8 Richmond Hill Clifton BS8 1AT Bristol Avon | British | 28736970001 | ||||||
| MURRAY, Katie | Director | Highbury Crescent Islington N5 1RN London 8a | Britain | British | 136222180001 | |||||
| RAIMONDO, Vincent John | Director | Orchard Gate 25 Fairmile Lane KT11 2DL Cobham Surrey | England | British | 62437590001 | |||||
| RATTEE, David Arthur | Director | 150 Roxborough Drive Toronto Ontario M5w 1x6 Canada | Canadian | 31509950001 | ||||||
| SATCHEL, Mark Oscar | Director | 9b Oatlands Chase KT13 9RF Weybridge Surrey | England | British | 71956170005 | |||||
| STOCKTON, Robert Paul | Director | The Barn 54 Shelvers Way KT20 5QF Tadworth Surrey | British | 65870430001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0