CENTRAL CORPORATION (FLEET 238) LIMITED
Overview
| Company Name | CENTRAL CORPORATION (FLEET 238) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03400441 |
| 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 CORPORATION (FLEET 238) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CENTRAL CORPORATION (FLEET 238) LIMITED located?
| Registered Office Address | C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale RG7 4SA Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL CORPORATION (FLEET 238) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOTLINE MANAGEMENT LIMITED | Jul 08, 1997 | Jul 08, 1997 |
What are the latest accounts for CENTRAL CORPORATION (FLEET 238) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for CENTRAL CORPORATION (FLEET 238) LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 25, 2023 |
What are the latest filings for CENTRAL CORPORATION (FLEET 238) 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 | 1 pages | DS01 | ||
Total exemption full accounts made up to Nov 30, 2023 | 7 pages | AA | ||
Previous accounting period extended from Sep 30, 2023 to Nov 30, 2023 | 1 pages | AA01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on May 22, 2023 | 1 pages | AD01 | ||
Termination of appointment of Chandrakant Khimji Bagga as a secretary on Oct 31, 2022 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on Mar 15, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 13 pages | AA | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2019 | 15 pages | AA | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Sep 30, 2018 | 15 pages | AA | ||
Appointment of Mr Adam Roger Jerome Sturdy as a director on Dec 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Roger Beresford Sturdy as a director on Dec 21, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2017 | 15 pages | AA | ||
Registered office address changed from Southfield House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on Mar 14, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 08, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of CENTRAL CORPORATION (FLEET 238) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCPHAIL, Malcolm Mcleod Scott | Director | Brinkletts House 15 Winchester Road RG21 8UE Basingstoke Hampshire | United Kingdom | British | 4721680003 | |||||
| STURDY, Adam Roger Jerome | Director | 1650 Arlington Business Park Theale RG7 4SA Reading C/O Goringe Accountants Ltd, Waterside, Berkshire United Kingdom | England | British | 101698720003 | |||||
| WEBB, Peter James | Director | 1650 Arlington Business Park Theale RG7 4SA Reading C/O Goringe Accountants Ltd, Waterside, Berkshire United Kingdom | United Kingdom | British | 28899640002 | |||||
| BAGGA, Chandrakant Khimji | Secretary | Bridgewater Road HA0 1AS Wembley 218 Middlesex England | British | 26534280001 | ||||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||
| STURDY, Roger Beresford | Director | Basset Manor Checkendon RG8 0TD Reading Berks | England | United Kingdom | 26534290001 |
Who are the persons with significant control of CENTRAL CORPORATION (FLEET 238) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Central Corporation Developments Limited | Jul 18, 2016 | Greys Road RG9 1RY Henley-On-Thames Southfield House Oxfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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