Company NameCentron Nominees Limited
Company StatusDissolved
Company Number02734814
CategoryPrivate Limited Company
Incorporation Date28 July 1992(31 years, 9 months ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Gillian Elaine Braniff
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 12 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreylake House
Middlezoy
Bridgwater
Somerset
TA7 0PJ
Secretary NameJill Oswell
NationalityBritish
StatusClosed
Appointed01 April 2005(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 12 March 2008)
RoleManager
Correspondence Address61 Pennington Way
Grove Park
London
SE12 9QA
Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address19 Rylett Road
Stamford Brook
London
W12 9SS
Director NameRowan Jane Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 1993)
RoleManager
Correspondence Address19 Rylett Road
London
W12 9SS
Secretary NameRowan Jane Lewis
NationalityBritish
StatusResigned
Appointed18 August 1992(3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 October 1992)
RoleManager
Correspondence Address19 Rylett Road
London
W12 9SS
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed02 October 1992(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 1993)
RoleCompany Director
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA
Secretary NameIain Duncan Munro
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1996)
RoleLawyer
Correspondence AddressGround Floor Flat 4 Bristol Gardens
Little Venice
London
W9 2JG
Secretary NameRoger Stanley Smith
NationalityBritish
StatusResigned
Appointed26 July 1996(3 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 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
Appointed08 August 2002(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2005)
RoleSolicitor
Correspondence Address38 Rathmell Drive
London
SW4 8JL
Director NameRoger Stanley Smith
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(10 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
Appointed21 January 2003(10 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(11 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 April 2005)
RoleSolicitor
Correspondence Address65 Addison Road
Holland Park
London
W14 8JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameCentron Management Ltd (Corporation)
Date of BirthAugust 1973 (Born 50 years ago)
StatusResigned
Appointed03 December 1993(1 year, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 April 2005)
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

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2008Registered office changed on 04/02/08 from: 69 eccleston square london SW1V 1PJ (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
21 September 2007Application for striking-off (1 page)
5 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
28 July 2006Return made up to 27/06/06; full list of members (6 pages)
11 January 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
17 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
12 August 2004New secretary appointed (1 page)
12 August 2004Return made up to 05/07/04; full list of members (7 pages)
12 August 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
7 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
17 July 2003Return made up to 05/07/03; full list of members (7 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
5 December 2002Particulars of mortgage/charge (4 pages)
8 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
16 August 2002New director appointed (2 pages)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
26 July 2001Return made up to 05/07/01; full list of members (6 pages)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
8 September 2000Accounting reference date extended from 31/12/00 to 31/01/01 (1 page)
29 August 2000Return made up to 05/07/00; full list of members (6 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 July 1999Return made up to 05/07/99; full list of members (6 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 August 1998Return made up to 05/07/98; full list of members (6 pages)
12 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 July 1997Return made up to 05/07/97; full list of members (6 pages)
17 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 August 1996Return made up to 05/07/96; no change of members (4 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Secretary resigned (1 page)
25 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)