Company NameQentra Corporation Limited
Company StatusDissolved
Company Number02826041
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Derek Geoffrey Pedder
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(2 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address105 Perryfield Way
Ham
Richmond
Surrey
TW10 7SN
Secretary NameMr Derek Geoffrey Pedder
NationalityBritish
StatusClosed
Appointed01 April 1997(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address105 Perryfield Way
Ham
Richmond
Surrey
TW10 7SN
Director NameErnest James Brown
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleManaging Director
Correspondence AddressCharter House
12a Rectory Road
Wokingham
Berkshire
RG40 1DH
Director NameKenneth George James Page
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleMechanical Engineer
Correspondence Address32 Holmes Crescent
Wokingham
Berkshire
RG41 2SD
Secretary NamePriscilla Van Heerden
NationalityIrish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleAccountant
Correspondence Address14 Charnwood House
Rembrandt Way
Reading
RG1 6QN
Director NamePriscilla Van Heerden
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1994(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2001)
RoleAccountant
Correspondence AddressBox 559
Parklands 2121
Johannesburg
Foreign
South Africa
Director NameErnest James Brown
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 1995)
RoleManaging Director
Correspondence AddressCharter House
12a Rectory Road
Wokingham
Berkshire
RG40 1DH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address105 Perryfield Way
Richmond
Surrey
TW10 7SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,202
Current Liabilities£2,202

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

29 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2001First Gazette notice for voluntary strike-off (1 page)
30 August 2001Application for striking-off (1 page)
22 August 2001Director resigned (1 page)
29 August 2000Full accounts made up to 31 October 1999 (7 pages)
28 July 2000Return made up to 07/06/00; full list of members (6 pages)
10 August 1999Full accounts made up to 31 October 1998 (7 pages)
29 July 1999Return made up to 07/06/99; no change of members (4 pages)
21 August 1998Full accounts made up to 31 October 1997 (7 pages)
20 August 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Full accounts made up to 31 October 1996 (7 pages)
8 July 1997Return made up to 07/06/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1997New secretary appointed (2 pages)
25 September 1996Registered office changed on 25/09/96 from: 14 charnwood house rembrandt way reading berkshire RG1 6QR (1 page)
28 May 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1996Full accounts made up to 31 October 1995 (6 pages)
27 February 1996New director appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 14 charnwood house rembrandt way reading berkshire RG1 6QN (1 page)
9 August 1995Director resigned (2 pages)
7 August 1995Registered office changed on 07/08/95 from: po box 85 charter house,rectory road wokingham berkshire RG11 1BY (1 page)
10 April 1995Full accounts made up to 31 October 1994 (5 pages)