Wigan
WN3 4HE
Director Name | Mr Henry Sanderson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2012(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 161 Zuercherstrasse Zuerich Ch-8010 Switzerland |
Director Name | Mr Paul Renard |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2015(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2015) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 161 Zuercherstrasse Suite 103568 Zuerich Ch-8010 |
Director Name | Company Secretary (Europe) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Apt 390 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN |
Secretary Name | Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2007(same day as company formation) |
Correspondence Address | Apt 390 Chynoweth House Trevissome Park Blackwater Truro Cornwall TR4 8UN |
Registered Address | Unity House, Suite 888 Westwood Park Wigan WN3 4HE |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Offshore Professional Management Ag 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
25 January 2024 | Confirmation statement made on 7 August 2023 with updates (4 pages) |
---|---|
14 November 2023 | Compulsory strike-off action has been suspended (1 page) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
1 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
30 September 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
13 September 2022 | Compulsory strike-off action has been suspended (1 page) |
2 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
26 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2021 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
9 September 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Registered office address changed from Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ England to Unity House, Suite 888 Westwood Park Wigan WN3 4HE on 1 August 2019 (1 page) |
1 August 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Registered office address changed from 7 Land of Green Ginger Suite 4 Hull HU1 2ED to Newcombe House, Cowork888 43-45 Notting Hill Gate London W11 3LQ on 8 March 2019 (1 page) |
8 March 2019 | Change of details for Mrs Eva-Maria Hamann as a person with significant control on 8 March 2019 (2 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2018 | Confirmation statement made on 7 August 2018 with updates (5 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 June 2017 | Change of details for Mrs Eva-Maria Hamann as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Mrs Eva-Maria Hamann as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mrs Eva-Maria Hamann on 30 June 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
30 June 2017 | Director's details changed for Mrs Eva-Maria Hamann on 30 June 2017 (2 pages) |
21 September 2016 | Director's details changed for Mrs Eva-Maria Hamann on 8 August 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
21 September 2016 | Appointment of Mrs Eva-Maria Hamann as a director on 21 December 2015 (2 pages) |
21 September 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
21 September 2016 | Termination of appointment of Paul Renard as a director on 21 December 2015 (1 page) |
21 September 2016 | Termination of appointment of Paul Renard as a director on 21 December 2015 (1 page) |
21 September 2016 | Director's details changed for Mrs Eva-Maria Hamann on 8 August 2016 (2 pages) |
21 September 2016 | Appointment of Mrs Eva-Maria Hamann as a director on 21 December 2015 (2 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Company name changed centranova LTD\certificate issued on 22/12/15
|
22 December 2015 | Company name changed centranova LTD\certificate issued on 22/12/15
|
22 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2015 | Appointment of Mr Paul Renard as a director on 21 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Paul Renard as a director on 21 December 2015 (2 pages) |
21 December 2015 | Registered office address changed from Suite 4107 7 Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 21 December 2015 (1 page) |
21 December 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Registered office address changed from Suite 4107 7 Land of Green Ginger Hull HU1 2ED to 7 Land of Green Ginger Suite 4 Hull HU1 2ED on 21 December 2015 (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Termination of appointment of Henry Sanderson as a director on 30 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Henry Sanderson as a director on 30 July 2015 (1 page) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
29 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
15 May 2014 | Termination of appointment of Company Secretary (Europe) Ltd as a director (1 page) |
15 May 2014 | Termination of appointment of Company Administration Limited as a secretary (1 page) |
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 May 2014 | Termination of appointment of Company Administration Limited as a secretary (1 page) |
15 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
15 May 2014 | Termination of appointment of Company Secretary (Europe) Ltd as a director (1 page) |
2 September 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 7 August 2013 Statement of capital on 2013-09-02
|
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
11 September 2012 | Appointment of Mr Henry Sanderson as a director (2 pages) |
11 September 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 7 August 2012 (4 pages) |
11 September 2012 | Appointment of Mr Henry Sanderson as a director (2 pages) |
11 September 2012 | Registered office address changed from Apt 390 Chynoweth House Trevissome Park Truro Blackwater TR4 8UN United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 7 August 2012 (4 pages) |
11 September 2012 | Annual return made up to 7 August 2012 (4 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Company Administration Limited on 15 July 2011 (2 pages) |
1 September 2011 | Director's details changed for Straitons Nominees (Directors) Limited on 15 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Director's details changed for Straitons Nominees (Directors) Limited on 15 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Secretary's details changed for Company Administration Limited on 15 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
25 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 33 Imperial Square Suite 515 Cheltenham Gloucestershire GL50 1QZ England on 6 April 2011 (1 page) |
29 September 2010 | Director's details changed for Straitons Nominees (Directors) Limited on 7 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Director's details changed for Straitons Nominees (Directors) Limited on 7 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Company Administration Limited on 7 August 2010 (2 pages) |
29 September 2010 | Secretary's details changed for Company Administration Limited on 7 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Straitons Nominees (Directors) Limited on 7 August 2010 (2 pages) |
29 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Secretary's details changed for Company Administration Limited on 7 August 2010 (2 pages) |
13 July 2010 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ Uk on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 21 Albany Street Beverley House Hull HU3 1PJ Uk on 13 July 2010 (1 page) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 21 albany street beverley house hull HU3 1PJ (1 page) |
3 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 21 albany street beverley house hull HU3 1PJ (1 page) |
3 September 2009 | Location of debenture register (1 page) |
9 June 2009 | Secretary's change of particulars / company administration LIMITED / 01/01/2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 June 2009 | Secretary's change of particulars / company administration LIMITED / 01/01/2009 (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 48 peel street hull HU3 1QR uk (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 48 peel street hull HU3 1QR uk (1 page) |
5 January 2009 | Return made up to 07/08/08; full list of members (3 pages) |
5 January 2009 | Return made up to 07/08/08; full list of members (3 pages) |
29 December 2008 | Director's change of particulars / straitons nominees (directors) LIMITED / 01/04/2008 (1 page) |
29 December 2008 | Location of register of members (1 page) |
29 December 2008 | Director's change of particulars / straitons nominees (directors) LIMITED / 01/04/2008 (1 page) |
29 December 2008 | Location of debenture register (1 page) |
29 December 2008 | Secretary's change of particulars / company administration LIMITED / 01/04/2008 (1 page) |
29 December 2008 | Location of debenture register (1 page) |
29 December 2008 | Secretary's change of particulars / company administration LIMITED / 01/04/2008 (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from corporation house 46 peel street hull HU3 1QR (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from corporation house 46 peel street hull HU3 1QR (1 page) |
29 December 2008 | Location of register of members (1 page) |
7 August 2007 | Incorporation (14 pages) |
7 August 2007 | Incorporation (14 pages) |