CRAVEN PARK M.O.T. CENTRE LIMITED
Status | DISSOLVED |
Company No. | 06989120 |
Category | Private Limited Company |
Incorporated | 12 Aug 2009 |
Age | 14 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 7 months, 4 days |
SUMMARY
CRAVEN PARK M.O.T. CENTRE LIMITED is an dissolved private limited company with number 06989120. It was incorporated 14 years, 8 months, 21 days ago, on 12 August 2009 and it was dissolved 2 years, 7 months, 4 days ago, on 28 September 2021. The company address is 50 Craven Park Road 50 Craven Park Road, London, N15 6AB.
Company Fillings
Gazette filings brought up to date
Date: 19 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 16 Aug 2020
Action Date: 27 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-27
Made up date: 2019-08-28
Documents
Change account reference date company previous shortened
Date: 26 May 2020
Action Date: 28 Aug 2019
Category: Accounts
Type: AA01
New date: 2019-08-28
Made up date: 2019-08-29
Documents
Accounts amended with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 21 Oct 2019
Action Date: 07 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mario Kyriacou
Cessation date: 2019-10-07
Documents
Termination director company with name termination date
Date: 21 Oct 2019
Action Date: 07 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-07
Officer name: Mario Kyriacou
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ariel Mozes
Cessation date: 2019-07-03
Documents
Termination director company with name termination date
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-03
Officer name: Ariel Mozes
Documents
Change account reference date company previous shortened
Date: 29 May 2019
Action Date: 29 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-08-30
New date: 2018-08-29
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Appoint person director company with name date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ariel Mozes
Appointment date: 2019-04-25
Documents
Notification of a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ariel Mozes
Notification date: 2019-04-25
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mario Kyriacou
Change date: 2019-04-25
Documents
Appoint person director company with name date
Date: 19 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mario Kyriacou
Appointment date: 2019-04-08
Documents
Termination director company with name termination date
Date: 19 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-08
Officer name: Ariel Mozes
Documents
Termination director company with name termination date
Date: 19 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Kyriacou
Termination date: 2019-04-08
Documents
Appoint person director company with name date
Date: 19 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-08
Officer name: Mr Mario Kyriacou
Documents
Notification of a person with significant control
Date: 19 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mario Kyriacou
Notification date: 2019-04-08
Documents
Appoint person director company with name date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-10
Officer name: Mr Ariel Mozes
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-08
Officer name: Alexandros Constarinou Mourouzides
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mario Kryiacou
Termination date: 2018-11-08
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mario Kryiacou
Cessation date: 2018-11-08
Documents
Confirmation statement with no updates
Date: 12 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption full
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 30 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
New address: 50 Craven Park Road South Tottenham London N15 6AB
Change date: 2014-08-12
Old address: 50 Craven Park Road London N15 6AB
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-30
Documents
Change account reference date company previous shortened
Date: 30 May 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-30
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 20 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 May 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: 19 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 10 May 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: 15 Sep 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Mario Kryiacou
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr. Alexandros Constarinou Mourouzides
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Alexandros constarinou mourouzides
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Mario kryiacou
Documents
Some Companies
CITIZENS' CARD ALLIANCE LIMITED
8A THE MOUNT HIGH STREET,CAMBRIDGE,CB23 2RL
Number: | 05125030 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTELLECT COLLEGE OF EXCELLENCE LTD
33 BEAUFORT AVENUE,HARROW,HA3 8PF
Number: | 11376052 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHNSON AND GAULT CONSTRUCTION (UK) LIMITED
3 WATSON CLOSE,NEWARK,NG23 7AL
Number: | 06961784 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LANGHAM ESTATE MANAGEMENT,LONDON,W1W 8RJ
Number: | 10608830 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,W1W 5QZ
Number: | 11186230 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HIGH STREET,LEIGHTON BUZZARD,LU7 1EA
Number: | 03841785 |
Status: | ACTIVE |
Category: | Private Limited Company |