CENTRAL BANCO DEVELOPMENTS LIMITED
Overview
| Company Name | CENTRAL BANCO DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04165087 |
| 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 BANCO DEVELOPMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CENTRAL BANCO DEVELOPMENTS LIMITED located?
| Registered Office Address | 33 Wolverhampton Road WS11 1AP Cannock Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL BANCO DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARVARD HEALTH CARE CORPORATION TWO LIMITED | Feb 21, 2001 | Feb 21, 2001 |
What are the latest accounts for CENTRAL BANCO DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 05, 2012 |
What are the latest filings for CENTRAL BANCO DEVELOPMENTS 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 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Current accounting period extended from Apr 05, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Andreas Holmann as a director on Jul 10, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kenneth James Stewart as a director on Jul 10, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kerry Hughes as a director on Jul 10, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2012 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 05, 2011 | 2 pages | AA | ||||||||||
Registered office address changed from Salisbury House London Wall London EC2M 5PS on Jun 01, 2012 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Feb 20, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 05, 2010 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 05, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Peter Vevers as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 20, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Registered office address changed from 32 Pool Lane Brocton Stafford Staffordshire ST17 0TY United Kingdom on Mar 31, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Andreas Holmann as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CENTRAL BANCO DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Kerry | Director | Pool Lane Brocton ST17 0TY Stafford 32 United Kingdom | United Kingdom | British | 169364280001 | |||||
| STEWART, Kenneth James | Director | Lavendon Close Southfield Gardens NE23 7XS Cramlington 1 Northumberland United Kingdom | United Kingdom | British | 82256600001 | |||||
| VEVERS, Peter Anthony | Secretary | 35 New Close Road Nab Wood BD18 4AU Shipley West Yorkshire | British | 32573450001 | ||||||
| HOLMANN, Andreas | Director | Comberton Road DY10 3DT Kidderminster 38 Worcestershire | Uk | German | 137617640001 | |||||
| HUGHES, Carl Richard | Director | 6 Dudley Road Sedgley DY3 1SX Dudley | British | 73458460005 |
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