Background WavePink WaveYellow Wave

BUSINESS CENTRAL LTD (07323391)

BUSINESS CENTRAL LTD (07323391) is a dissolved UK company. incorporated on 22 July 2010. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BUSINESS CENTRAL LTD has been registered for 15 years. Current directors include BRESNIHAN, Paul Anthony.

Company Number
07323391
Status
dissolved
Type
ltd
Incorporated
22 July 2010
Age
15 years
Address
2 Colton Square, Leicester, LE1 1QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BRESNIHAN, Paul Anthony
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS CENTRAL LTD

BUSINESS CENTRAL LTD is an dissolved company incorporated on 22 July 2010 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BUSINESS CENTRAL LTD was registered 15 years ago.(SIC: 82110)

Status

dissolved

Active since 15 years ago

Company No

07323391

LTD Company

Age

15 Years

Incorporated 22 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2018 (7 years ago)
Submitted on 30 April 2019 (7 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 19 March 2020 (6 years ago)

Next Due

Due by N/A
Contact
Address

2 Colton Square Leicester, LE1 1QH,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 13 September 2017To: 2 March 2018
Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR
From: 22 July 2010To: 13 September 2017
Suite B, 29 Harley Street London W1G 9QR England
From: 22 July 2010To: 22 July 2010
Timeline

8 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 16
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BRESNIHAN, Paul Anthony

Active
Colton Square, LeicesterLE1 1QH
Born February 1976
Director
Appointed 02 Mar 2018

NOMINEE SECRETARY LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate secretary
Appointed 22 Jul 2010
Resigned 02 Mar 2018

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 22 Jul 2010
Resigned 20 Apr 2012

KHAN, Waris, Mr.

Resigned
Harley Street, LondonW1G 9QR
Born February 1979
Director
Appointed 04 Jul 2013
Resigned 02 Mar 2018

NOMINEE DIRECTOR LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate director
Appointed 22 Jul 2010
Resigned 22 Aug 2016

Persons with significant control

2

1 Active
1 Ceased

Mr. Paul Anthony Bresnihan

Active
Colton Square, LeicesterLE1 1QH
Born February 1976

Nature of Control

Right to appoint and remove directors
Notified 02 Mar 2018

Mr. Waris Khan

Ceased
LondonW1G 9QR
Born February 1979

Nature of Control

Right to appoint and remove directors
Notified 19 Aug 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

36

Gazette Dissolved Compulsory
23 March 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Incorporation Company
22 July 2010
NEWINCIncorporation