CENTRESTYLE 1 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 6JE

Company number 06768104
Status Active
Incorporation Date 8 December 2008
Company Type Private Limited Company
Address THE JMO PRACTICE SUITE 3, 26 DEVONSHIRE PLACE, LONDON, UNITED KINGDOM, W1G 6JE
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CENTRESTYLE 1 LIMITED are www.centrestyle1.co.uk, and www.centrestyle-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Centrestyle 1 Limited is a Private Limited Company. The company registration number is 06768104. Centrestyle 1 Limited has been working since 08 December 2008. The present status of the company is Active. The registered address of Centrestyle 1 Limited is The Jmo Practice Suite 3 26 Devonshire Place London United Kingdom W1g 6je. The company`s financial liabilities are £186.41k. It is £-2.98k against last year. The cash in hand is £49.58k. It is £-623.53k against last year. And the total assets are £110.81k, which is £-734.38k against last year. PATEL, Bhupendra Maganbhai is a Director of the company. Secretary CROWHURST, Philip Geoffrey has been resigned. Director DAWSON, Peter John has been resigned. Director FANNING, Alastair Scott has been resigned. Director HUNT, Ross Campbell has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


centrestyle 1 Key Finiance

LIABILITIES £186.41k
-2%
CASH £49.58k
-93%
TOTAL ASSETS £110.81k
-87%
All Financial Figures

Current Directors

Director
PATEL, Bhupendra Maganbhai
Appointed Date: 01 December 2011
73 years old

Resigned Directors

Secretary
CROWHURST, Philip Geoffrey
Resigned: 01 December 2011
Appointed Date: 08 December 2008

Director
DAWSON, Peter John
Resigned: 01 December 2011
Appointed Date: 08 December 2008
66 years old

Director
FANNING, Alastair Scott
Resigned: 27 April 2011
Appointed Date: 08 December 2008
58 years old

Director
HUNT, Ross Campbell
Resigned: 01 December 2011
Appointed Date: 27 April 2011
63 years old

Persons With Significant Control

Shasonic Limited
Notified on: 30 April 2016
Nature of control: Ownership of shares – 75% or more

CENTRESTYLE 1 LIMITED Events

18 Apr 2017
Confirmation statement made on 8 December 2016 with updates
11 Mar 2017
Compulsory strike-off action has been discontinued
08 Mar 2017
Total exemption small company accounts made up to 31 March 2016
07 Mar 2017
Compulsory strike-off action has been suspended
28 Feb 2017
First Gazette notice for compulsory strike-off
...
... and 24 more events
14 Dec 2009
Director's details changed for Alastair Scott Fanning on 8 December 2009
14 Dec 2009
Director's details changed for Peter John Dawson on 8 December 2009
14 Dec 2009
Secretary's details changed for Philip Geoffrey Crowhurst on 8 December 2009
22 Dec 2008
Accounting reference date extended from 31/12/2009 to 31/03/2010
08 Dec 2008
Incorporation

CENTRESTYLE 1 LIMITED Charges

12 June 2012
Rent deposit deed
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: The Watford Borough Council
Description: The deposit means the amount of £8,000 plus vat, all the…