Company NameCentrescan Limited
Company StatusDissolved
Company Number01466575
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 4 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrian William Cannell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(11 years, 4 months after company formation)
Appointment Duration17 years, 3 months (closed 20 August 2008)
RolePrinter
Correspondence Address46 Broadstrood
Loughton
Essex
IG10 2SB
Secretary NameDiane Cannell
NationalityBritish
StatusClosed
Appointed19 February 2001(21 years, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address46 Broadstrood
Loughton
Essex
IG10 2SB
Secretary NameLillian Peggy Cannell
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address5 Pelter Street
London
E2 7PE

Location

Registered Address18 Hand Court
High Holborn
London
WC1V 6JF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£9,400
Gross Profit£9,400
Net Worth-£125,446
Cash£30
Current Liabilities£64,631

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
9 January 2008Application for striking-off (1 page)
11 May 2007Return made up to 30/04/07; full list of members (2 pages)
29 June 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
19 June 2006Return made up to 30/04/06; full list of members (2 pages)
17 October 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
9 June 2005Return made up to 30/04/05; full list of members (2 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
14 May 2004Return made up to 30/04/04; full list of members (6 pages)
12 January 2004Registered office changed on 12/01/04 from: 9-13 (2ND flr) cursitor street london EC4A 1LL (1 page)
27 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
15 May 2003Return made up to 30/04/03; full list of members (6 pages)
24 July 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
20 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002Return made up to 30/04/02; full list of members (6 pages)
26 July 2001Return made up to 30/04/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 January 2001 (8 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001New secretary appointed (2 pages)
30 November 2000Full accounts made up to 31 January 2000 (7 pages)
5 June 2000Return made up to 30/04/00; full list of members (6 pages)
28 September 1999Full accounts made up to 31 January 1999 (7 pages)
22 June 1999Return made up to 30/04/99; full list of members (6 pages)
25 January 1999Registered office changed on 25/01/99 from: inigo house 29 bedford street covent garden london WC2E 9RT (1 page)
3 August 1998Full accounts made up to 31 January 1998 (8 pages)
8 July 1998Return made up to 30/04/98; full list of members (6 pages)
17 July 1997Return made up to 30/04/97; full list of members (6 pages)
23 April 1997Full accounts made up to 31 January 1997 (9 pages)
25 April 1996Return made up to 30/04/96; full list of members (6 pages)
12 April 1996Full accounts made up to 31 January 1996 (9 pages)
9 August 1995Full accounts made up to 31 January 1995 (9 pages)
1 June 1995Return made up to 30/04/95; full list of members (6 pages)