Company NameCentauri Limited
Company StatusDissolved
Company Number02890604
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 2 months ago)
Dissolution Date10 June 2016 (7 years, 9 months ago)
Previous NameTouchgold Computers Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAmanda Jane Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(4 days after company formation)
Appointment Duration22 years, 4 months (closed 10 June 2016)
RoleComputer Consultant
Correspondence Address126 Paxton Road
Fareham
Hampshire
PO14 1AE
Director NameDavid Moore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1994(4 days after company formation)
Appointment Duration22 years, 4 months (closed 10 June 2016)
RoleDirector/Designer
Correspondence AddressThe Old Cottage
The Green
Beenham Village
Berkshire
RG7 5NP
Secretary NameDavid Moore
NationalityBritish
StatusClosed
Appointed28 January 1994(4 days after company formation)
Appointment Duration22 years, 4 months (closed 10 June 2016)
RoleDirector/Designer
Correspondence AddressThe Old Cottage
The Green
Beenham Village
Berkshire
RG7 5NP
Director NameWilliam Alan Jordison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(1 year, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 October 2004)
RoleComputer Consultant
Correspondence AddressSouth View
Puddleduck Lane, Great Coxwell
Faringdon
Oxfordshire
SN7 7NA
Director NameLiam Perkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address79 Wolsey Drive
Kingston Upon Thames
Surrey
KT2 5DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2004
Net Worth-£59,499
Cash£128,984
Current Liabilities£533,452

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Final Gazette dissolved following liquidation (1 page)
10 March 2016Return of final meeting of creditors (1 page)
10 March 2016Notice of final account prior to dissolution (1 page)
10 March 2016Notice of final account prior to dissolution (1 page)
11 March 2007Registered office changed on 11/03/07 from: 86/88 south ealing road london W5 4QB (1 page)
11 March 2007Registered office changed on 11/03/07 from: 86/88 south ealing road london W5 4QB (1 page)
6 March 2007Appointment of a liquidator (1 page)
6 March 2007Appointment of a liquidator (1 page)
6 November 2006Order of court to wind up (1 page)
6 November 2006Order of court to wind up (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 February 2006Return made up to 24/01/05; full list of members (7 pages)
3 February 2006Return made up to 24/01/05; full list of members (7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
24 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 December 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
3 April 2004Accounts for a small company made up to 31 December 2002 (6 pages)
3 April 2004Accounts for a small company made up to 31 December 2002 (6 pages)
2 April 2004Return made up to 24/01/04; full list of members (8 pages)
2 April 2004Return made up to 24/01/04; full list of members (8 pages)
2 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
2 July 2003Accounts for a small company made up to 31 December 2001 (6 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
24 February 2003Return made up to 24/01/03; full list of members (7 pages)
24 February 2003Return made up to 24/01/03; full list of members (7 pages)
1 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
5 February 2001Accounts for a small company made up to 31 December 1999 (6 pages)
31 August 2000Return made up to 24/01/99; full list of members; amend (7 pages)
31 August 2000Return made up to 24/01/99; full list of members; amend (7 pages)
16 April 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 April 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
28 April 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
24 April 1999Accounts for a small company made up to 31 January 1998 (5 pages)
9 March 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Accounts for a small company made up to 31 January 1997 (6 pages)
20 April 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1996 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1996 (6 pages)
26 February 1997Return made up to 24/01/97; no change of members (4 pages)
26 February 1997Return made up to 24/01/97; no change of members (4 pages)
24 October 1996Accounts for a small company made up to 31 January 1995 (6 pages)
24 October 1996Accounts for a small company made up to 31 January 1995 (6 pages)
8 February 1996Return made up to 24/01/96; no change of members (4 pages)
8 February 1996Return made up to 24/01/96; no change of members (4 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
30 April 1995Return made up to 24/01/95; full list of members (6 pages)
30 April 1995Return made up to 24/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 February 1994Director resigned;new director appointed (2 pages)
22 February 1994Director resigned;new director appointed (2 pages)
17 February 1994Memorandum and Articles of Association (8 pages)
17 February 1994Memorandum and Articles of Association (8 pages)
24 January 1994Incorporation (13 pages)
24 January 1994Incorporation (13 pages)