CAMBRIDGE GONVILLE PLACE CENTRE LIMITED
Overview
Company Name | CAMBRIDGE GONVILLE PLACE CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08963451 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMBRIDGE GONVILLE PLACE CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAMBRIDGE GONVILLE PLACE CENTRE LIMITED located?
Registered Office Address | 6th Floor, 2 Kingdom Street W2 6BD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMBRIDGE GONVILLE PLACE CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
EDINBURGH ANDREW SQUARE CENTRE LIMITED | Mar 27, 2014 | Mar 27, 2014 |
What are the latest accounts for CAMBRIDGE GONVILLE PLACE CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CAMBRIDGE GONVILLE PLACE CENTRE 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 | 2 pages | DS01 | ||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 07, 2023 | 1 pages | AD01 | ||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Registration of charge 089634510003, created on Dec 31, 2020 | 32 pages | MR01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Registration of charge 089634510002, created on Feb 14, 2020 | 5 pages | MR01 | ||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2018 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Registration of charge 089634510001, created on Mar 02, 2018 | 5 pages | MR01 | ||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||
legacy | 11 pages | RP04CS01 | ||
Appointment of Cambridge Centre No.2 Limited as a director on Jul 06, 2017 | 2 pages | AP02 | ||
Appointment of Cambridge Centre No.1 Limited as a director on Jul 06, 2017 | 2 pages | AP02 | ||
Notification of Iwg Plc as a person with significant control on Dec 19, 2016 | 2 pages | PSC02 | ||
Who are the officers of CAMBRIDGE GONVILLE PLACE CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | United Kingdom | British | Ceo | 194729750001 | ||||||||
CAMBRIDGE CENTRE NO.1 LIMITED | Director | Burwood Place W2 2UT London 1 England |
| 235025500001 | ||||||||||
CAMBRIDGE CENTRE NO.2 LIMITED | Director | Burwood Place W2 2UT London 1 England |
| 235025890001 | ||||||||||
GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | Accountant | 139640170001 | ||||||||
LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | Chief Operating Officer | 197301770002 | ||||||||
PURDY, Stephen Paul | Director | Bath Road SL1 4DX Slough 268 Berkshire United Kingdom | United Kingdom | British | Managing Director | 183525600001 |
Who are the persons with significant control of CAMBRIDGE GONVILLE PLACE CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iwg Plc | Dec 19, 2016 | Grenville Street JE4 8PX Jersey 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Plc | Oct 31, 2016 | Grenville Street JE4 8PX St Helier 22 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Regus Estates (Uk) Limited | Apr 06, 2016 | Burwood Place W2 2UT London 1 | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAMBRIDGE GONVILLE PLACE CENTRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 31, 2020 Delivered On Jan 18, 2021 | Outstanding | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 14, 2020 Delivered On Feb 20, 2020 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 02, 2018 Delivered On Mar 13, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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