Company NameCentrifugal Estates Limited
Company StatusDissolved
Company Number01739761
CategoryPrivate Limited Company
Incorporation Date15 July 1983(40 years, 10 months ago)
Dissolution Date24 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Peter Geoffrey Holmes
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(8 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 24 May 2005)
RoleBanker/Investment
Country of ResidenceEngland
Correspondence Address51 Doneraile Street
London
SW6 6EW
Director NameJohn Arthur Spooner
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(8 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 24 May 2005)
RoleBanker/Investment
Country of ResidenceEngland
Correspondence Address29 Queen Annes Gate
London
SW1H 9BU
Secretary NameMr Richard John Drover
NationalityBritish
StatusClosed
Appointed06 November 2000(17 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 24 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley House
Hatch Lane
Haslemere
Surrey
GU27 3LJ
Secretary NameMr John Arthur Spooner
NationalityBritish
StatusResigned
Appointed11 October 1991(8 years, 3 months after company formation)
Appointment Duration9 years (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Farm
Great Rissington
Cheltenham
Gloucestershire
GL54 2LH
Wales

Location

Registered Address6th Floor
29 Queen Anne's Gate
London
SW1H 9BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£680
Current Liabilities£680

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

24 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2005First Gazette notice for voluntary strike-off (1 page)
30 December 2004Application for striking-off (1 page)
13 October 2004Return made up to 14/10/04; full list of members (8 pages)
19 March 2004Total exemption full accounts made up to 31 August 2003 (3 pages)
27 November 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 February 2003Return made up to 14/10/02; full list of members (8 pages)
27 September 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
27 September 2002Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 November 2001Return made up to 14/10/01; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
23 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 October 1999Return made up to 14/10/99; full list of members (7 pages)
27 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
21 October 1998Return made up to 14/10/98; no change of members (8 pages)
1 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: 2 queen anne's gate buildings dartmouth street london SW1H 9BP (1 page)
21 October 1997Return made up to 14/10/97; full list of members (6 pages)
25 November 1996Return made up to 14/10/96; no change of members (7 pages)
22 November 1996Accounts for a dormant company made up to 31 August 1996 (2 pages)
19 October 1995Return made up to 14/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
21 September 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)