Company NameCentaur Information Limited
Company StatusDissolved
Company Number02728485
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 9 months ago)
Dissolution Date22 August 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameJohn Whitfield Raw
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1993(1 year after company formation)
Appointment Duration7 years, 1 month (closed 22 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director NameMr Jonathan Scott-Barrett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1993(1 year after company formation)
Appointment Duration7 years, 1 month (closed 22 August 2000)
RolePublisher
Correspondence AddressThe Thatched Barn
Paynes Hay Road
Romsey
Hampshire
SO51 0PS
Director NameMr Graham Veere Sherren
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1993(1 year after company formation)
Appointment Duration7 years, 1 month (closed 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartrow Manor
Lydeard St Lawrence
Taunton
Somerset
TA4 3PZ
Secretary NameJohn Whitfield Raw
NationalityBritish
StatusClosed
Appointed03 July 1993(1 year after company formation)
Appointment Duration7 years, 1 month (closed 22 August 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShoreham House
Ewhurst Green
Robertsbridge
East Sussex
TN32 5RE
Director NameMr Anthony James Nares
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1993(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 19 February 1996)
RoleCompany Director
Correspondence Address8 Bloomfield Terrace
London
SW1W 8PG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt Giles House
50 Poland Street
London
W1V 4AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
21 March 2000Application for striking-off (1 page)
15 February 2000Return made up to 31/12/99; full list of members (9 pages)
29 March 1999Accounts for a dormant company made up to 30 June 1998 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
26 May 1998Return made up to 31/12/97; full list of members (7 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (6 pages)
30 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
17 January 1997Return made up to 31/12/96; full list of members (9 pages)
21 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
23 February 1996Return made up to 31/12/95; full list of members (7 pages)
24 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
5 May 1994Accounts for a dormant company made up to 30 June 1993 (5 pages)