CORPORATE BUSINESS CENTRE LIMITED
Status | DISSOLVED |
Company No. | 03131417 |
Category | Private Limited Company |
Incorporated | 28 Nov 1995 |
Age | 28 years, 6 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2017 |
Years | 7 years, 4 months, 1 day |
SUMMARY
CORPORATE BUSINESS CENTRE LIMITED is an dissolved private limited company with number 03131417. It was incorporated 28 years, 6 months, 10 days ago, on 28 November 1995 and it was dissolved 7 years, 4 months, 1 day ago, on 07 February 2017. The company address is Ascot House Ascot House, London, N12 0FB.
Company Fillings
Gazette dissolved voluntary
Date: 07 Feb 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Nov 2016
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: David Marx
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-31
Officer name: Oliver Eugene Coughlan
Documents
Termination director company with name termination date
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marc Russell Labelda
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Termination secretary company with name termination date
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-06-12
Officer name: Corporate Secretaries Limited
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Evans
Termination date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Fosberry
Documents
Change corporate secretary company with change date
Date: 02 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-01
Officer name: Corporate Secretaries Limited
Documents
Change account reference date company current extended
Date: 23 Apr 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-12-31
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Russell Labelda
Documents
Appoint person director company with name
Date: 07 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Evans
Documents
Capital allotment shares
Date: 02 Apr 2014
Action Date: 28 Mar 2014
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2014-03-28
Documents
Capital name of class of shares
Date: 02 Apr 2014
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 02 Apr 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Old address: Lawford House Albert Place London N3 1RL
Change date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Timothy Fosberry
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Marx
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david marx / 01/01/2006
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 28 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts amended with made up date
Date: 09 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AAMD
Made up date: 2006-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/05; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 18 Mar 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/04
Documents
Legacy
Date: 10 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 10 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 01/01/04
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Sep 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 13/05/02
Documents
Legacy
Date: 10 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 4@1=4 £ ic 96/100
Documents
Legacy
Date: 10 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 47@1=47 £ ic 49/96
Documents
Legacy
Date: 10 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/01/04--------- £ si 47@1=47 £ ic 2/49
Documents
Accounts with accounts type small
Date: 30 Mar 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/03; full list of members
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 May 2003
Category: Address
Type: 287
Description: Registered office changed on 30/05/03 from: 4TH floor lawford house albert place london N3 1RL
Documents
Legacy
Date: 09 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 09/04/03 from: lawford house albert place london N3 1QA
Documents
Accounts with accounts type small
Date: 14 Mar 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 Jan 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 10 Jun 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/01
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 2002
Category: Address
Type: 287
Description: Registered office changed on 17/05/02 from: athene house the broadway mill hill london NW7 3TB
Documents
Legacy
Date: 11 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 18 Jun 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/00
Documents
Legacy
Date: 06 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 31/08/00
Documents
Legacy
Date: 13 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 31 Jan 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/99
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/98; no change of members
Documents
Legacy
Date: 04 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/97; full list of members
Documents
Legacy
Date: 26 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 25 Sep 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 18/03/97 from: athene house the broadway mill hill london NW7 3TB
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/96; full list of members
Documents
Legacy
Date: 18 Jul 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Some Companies
UNITS 5 & 6 THE ORBITAL CENTRE COCKERELL CLOSE,STEVENAGE,SG1 2NB
Number: | 04166713 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10 CHENEVARE MEWS,KINVER,DY7 6HF
Number: | 10996988 |
Status: | ACTIVE |
Category: | Private Limited Company |
DMG PROPERTY MANAGEMENT LIMITED
SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ
Number: | 05028802 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 10900571 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAMBERT COURT MANAGEMENT (LEICESTER) LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 01899561 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH,LONDON,SW6 3JD
Number: | 06751792 |
Status: | ACTIVE |
Category: | Private Limited Company |