Company NameCentron Management Limited
Company StatusDissolved
Company Number01129888
CategoryPrivate Limited Company
Incorporation Date17 August 1973(50 years, 8 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameEquinox World Investments Sa (Corporation)
StatusClosed
Appointed14 December 2014(41 years, 4 months after company formation)
Appointment Duration7 months (closed 14 July 2015)
Correspondence Address8th Floor, Capital Plaza Building Roberto Motta Av
Panama City
Panama
Director NameJohn Beresford Watton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 April 2005)
RoleSolicitor
Correspondence Address65 Addison Road
Holland Park
London
W14 8JL
Secretary NameMiss Faye Roberts
NationalityBritish
StatusResigned
Appointed01 November 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 1993)
RoleCompany Director
Correspondence Address85 Stevenage Road
East Ham
London
E6 2AU
Secretary NameIain Duncan Munro
NationalityBritish
StatusResigned
Appointed19 February 1993(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 1996)
RoleArticled Clerk
Correspondence AddressGround Floor Flat 4 Bristol Gardens
Little Venice
London
W9 2JG
Secretary NameRoger Stanley Smith
NationalityBritish
StatusResigned
Appointed26 July 1996(22 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2003)
RolePractice Manager
Correspondence Address5 Carlton Road
Sidcup
Kent
DA14 6AQ
Director NameStojan Paul Essex
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(29 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 2005)
RoleLawyer
Correspondence Address38 Rathmell Drive
London
SW4 8JL
Director NameRoger Stanley Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2004)
RolePractice Manager
Correspondence Address5 Carlton Road
Sidcup
Kent
DA14 6AQ
Secretary NameMrs Donna Marie Hannan
NationalityBritish
StatusResigned
Appointed15 January 2003(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 2004)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address120 Birchen Grove
Luton
Bedfordshire
LU2 7TW
Secretary NameJohn Beresford Watton
NationalityBritish
StatusResigned
Appointed01 July 2004(30 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 April 2005)
RoleSolicitor
Correspondence Address65 Addison Road
Holland Park
London
W14 8JL
Director NameMs Gillian Elaine Braniff
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(31 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Garner Hutchings
28 Eccleston Square
London
SW1V 1NZ
Secretary NameMs Jill Oswell
NationalityBritish
StatusResigned
Appointed01 April 2005(31 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 December 2014)
RoleManager
Correspondence AddressC/O Garner Hutchings
28 Eccleston Square
London
SW1V 1NZ
Director NameCentron Services Limited (Corporation)
Date of BirthJanuary 2003 (Born 21 years ago)
StatusResigned
Appointed24 March 2005(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2008)
Correspondence Address69 Eccleston Square
London
SW1V 1PJ

Location

Registered AddressC/O Garner Hutchings
28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

100 at £1Peakside Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£5,087
Current Liabilities£15,762

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
18 March 2015Application to strike the company off the register (3 pages)
18 March 2015Application to strike the company off the register (3 pages)
9 January 2015Termination of appointment of Gillian Elaine Braniff as a director on 14 December 2014 (1 page)
9 January 2015Termination of appointment of Gillian Elaine Braniff as a director on 14 December 2014 (1 page)
9 January 2015Appointment of Equinox World Investments Sa as a director on 14 December 2014 (2 pages)
9 January 2015Termination of appointment of Jill Oswell as a secretary on 14 December 2014 (1 page)
9 January 2015Appointment of Equinox World Investments Sa as a director on 14 December 2014 (2 pages)
9 January 2015Termination of appointment of Jill Oswell as a secretary on 14 December 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
25 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
25 July 2014Current accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
27 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
30 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register inspection address has been changed (1 page)
30 November 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
29 November 2009Director's details changed for Ms Gillian Elaine Braniff on 2 October 2009 (2 pages)
29 November 2009Secretary's details changed for Ms Jill Oswell on 2 October 2009 (1 page)
29 November 2009Secretary's details changed for Ms Jill Oswell on 2 October 2009 (1 page)
29 November 2009Director's details changed for Ms Gillian Elaine Braniff on 2 October 2009 (2 pages)
29 November 2009Director's details changed for Ms Gillian Elaine Braniff on 2 October 2009 (2 pages)
29 November 2009Secretary's details changed for Ms Jill Oswell on 2 October 2009 (1 page)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 November 2008Appointment terminated director centron services LIMITED (1 page)
11 November 2008Secretary's change of particulars / jill oswell / 01/02/2008 (2 pages)
11 November 2008Secretary's change of particulars / jill oswell / 01/02/2008 (2 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
11 November 2008Appointment terminated director centron services LIMITED (1 page)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 69 eccleston square london SW1V 1PJ (1 page)
4 February 2008Registered office changed on 04/02/08 from: 69 eccleston square london SW1V 1PJ (1 page)
27 December 2007Return made up to 13/10/07; no change of members (7 pages)
27 December 2007Return made up to 13/10/07; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
9 January 2007Return made up to 13/10/06; full list of members (7 pages)
9 January 2007Return made up to 13/10/06; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 November 2005Return made up to 13/10/05; full list of members (7 pages)
11 November 2005Return made up to 13/10/05; full list of members (7 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
17 November 2004Return made up to 13/10/04; full list of members (7 pages)
17 November 2004Return made up to 13/10/04; full list of members (7 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
25 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 November 2003Return made up to 13/10/03; full list of members (7 pages)
6 November 2003Return made up to 13/10/03; full list of members (7 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
14 November 2002Return made up to 13/10/02; full list of members (6 pages)
14 November 2002Return made up to 13/10/02; full list of members (6 pages)
6 November 2001Return made up to 13/10/01; full list of members (6 pages)
6 November 2001Return made up to 13/10/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
8 November 2000Return made up to 13/10/00; full list of members (6 pages)
8 November 2000Return made up to 13/10/00; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 September 1999 (3 pages)
17 October 2000Accounts for a small company made up to 30 September 1999 (3 pages)
8 September 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
8 September 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
18 October 1999Return made up to 13/10/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 August 1999Accounts for a small company made up to 30 September 1998 (4 pages)
15 October 1998Return made up to 13/10/98; full list of members (6 pages)
15 October 1998Return made up to 13/10/98; full list of members (6 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 October 1997Return made up to 13/10/97; full list of members (6 pages)
22 October 1997Return made up to 13/10/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (4 pages)
17 October 1996Return made up to 13/10/96; full list of members (6 pages)
17 October 1996Return made up to 13/10/96; full list of members (6 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
10 June 1996Full accounts made up to 30 September 1995 (4 pages)
10 June 1996Full accounts made up to 30 September 1995 (4 pages)
24 October 1995Return made up to 13/10/95; no change of members (4 pages)
24 October 1995Return made up to 13/10/95; no change of members (4 pages)