Company NameCentrocoop Limited
Company StatusDissolved
Company Number00963335
CategoryPrivate Limited Company
Incorporation Date6 October 1969(54 years, 6 months ago)
Dissolution Date25 November 2003 (20 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameStanko Bojcic
Date of BirthJuly 1952 (Born 71 years ago)
NationalityYugoslav
StatusClosed
Appointed26 July 1991(21 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 25 November 2003)
RoleManaging Director
Correspondence AddressFlat 27
45 Marlborough Place
London
NW8 0PX
Director NamePetar Pribic
Date of BirthDecember 1948 (Born 75 years ago)
NationalityYugoslav
StatusClosed
Appointed20 January 1997(27 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address6 Nike Miljanica Street
Belgrade
11000
Secretary NameJovana Ivanovic
NationalityYugoslavian
StatusClosed
Appointed01 March 2001(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 25 November 2003)
RoleCompany Director
Correspondence Address72 Bloomsbury Close
London
W5 3SF
Director NameMr Ivan Dimitrijevic
Date of BirthJune 1941 (Born 82 years ago)
NationalityYugoslav
StatusResigned
Appointed26 July 1991(21 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address23 Wetherby Gardens
London
SW5 0JR
Director NameDr Zivorad Visic
Date of BirthAugust 1943 (Born 80 years ago)
NationalityYugoslav
StatusResigned
Appointed26 July 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressProleterskih Brigada St 42
Belgrade 11000
Foreign
Director NameMr Ilija Zenovic
Date of BirthApril 1950 (Born 74 years ago)
NationalityYugoslav
StatusResigned
Appointed26 July 1991(21 years, 9 months after company formation)
Appointment Duration6 years (resigned 13 August 1997)
RoleCompany Director
Correspondence AddressNehruova Street 127
Novi Bedgrade 11070
Foreign
Secretary NameMr Ivan Dimitrijevic
NationalityYugoslav
StatusResigned
Appointed26 July 1991(21 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence Address23 Wetherby Gardens
London
SW5 0JR
Secretary NameMrs Borka Mirkovic
NationalityBritish
StatusResigned
Appointed15 July 1992(22 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 1993)
RoleCompany Director
Correspondence Address15 St Stephens Road
Ealing
London
W13 8HB
Secretary NameSreten Nikolic
NationalityBritish
StatusResigned
Appointed07 January 1993(23 years, 3 months after company formation)
Appointment Duration4 years (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressDanteova 15
Beograd 11000
Yugoslavia
Foreign
Secretary NameSanja Cicanovic-Jennings
NationalityBritish
StatusResigned
Appointed01 July 1993(23 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 1995)
RoleCompany Director
Correspondence Address23 Regency Court
Park Close
London
E9 7PT
Secretary NameBiliana Brise
NationalityBritish
StatusResigned
Appointed21 February 1995(25 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 February 2001)
RoleSecretary
Correspondence Address140 Disraeli Road
Putney
London
SW15 2DX
Director NameRadivoje Simonovic
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 1997)
RoleCompany Director
Correspondence Address9 Adamsfields
28 Adamson Road
London
NW3 3JB
Secretary NameLjiljana Bojcic
NationalityYugoslav
StatusResigned
Appointed01 January 1998(28 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address7 Marlin House
22/24 St Johns Avenue Putney
London
SW15 2AA

Location

Registered Address3rd Floor
166 Upper Richmond Road
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£115,054
Cash£20,324
Current Liabilities£622,211

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
27 May 2003Registered office changed on 27/05/03 from: 72 bloomsbury close london W5 3SF (1 page)
16 May 2003Registered office changed on 16/05/03 from: 13 maddox street 4TH floor london W1S 2QG (1 page)
6 May 2003Voluntary strike-off action has been suspended (1 page)
1 April 2003Voluntary strike-off action has been suspended (1 page)
19 March 2003Application for striking-off (1 page)
31 July 2001Return made up to 26/07/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
3 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 August 2000Return made up to 26/07/00; full list of members (6 pages)
6 August 1999Return made up to 26/07/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 July 1998Return made up to 26/07/98; no change of members (4 pages)
21 April 1998Secretary resigned (1 page)
6 March 1998Accounts made up to 31 December 1997 (14 pages)
5 February 1998New secretary appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Return made up to 26/07/97; no change of members (4 pages)
17 May 1997Particulars of mortgage/charge (3 pages)
25 March 1997Accounts made up to 31 December 1996 (13 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Secretary resigned (1 page)
15 July 1996Return made up to 26/07/96; full list of members (6 pages)
15 July 1996New director appointed (2 pages)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
18 April 1996Particulars of mortgage/charge (3 pages)
28 March 1996Accounts made up to 31 December 1995 (12 pages)
8 August 1995Return made up to 26/07/95; full list of members (6 pages)
18 July 1995Accounts made up to 31 December 1994 (13 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1994Accounts made up to 31 December 1993 (13 pages)