Company NameCentretrust Limited
Company StatusDissolved
Company Number02916650
CategoryPrivate Limited Company
Incorporation Date7 April 1994(30 years ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Geraldine Guest
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(1 day after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2001)
RoleRestaurateur
Country of ResidenceBritish West Indies
Correspondence AddressLa Mouette
Sark
Channel
Director NameMichael Guest
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1994(1 day after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2001)
RoleRestaurateur
Country of ResidenceChannel Islands
Correspondence AddressLa Mouette
Sark
GY9 0SA
Secretary NameCentre Secretaries (CI) Limited (Corporation)
StatusClosed
Appointed08 April 1994(1 day after company formation)
Appointment Duration7 years, 2 months (closed 03 July 2001)
Correspondence AddressPO Box 301 Queens House
Don Road
St Helier
Jersey Channel Islands
Channel
Director NameB P Business Services Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Secretary NameCharlotte Street Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1994(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR

Location

Registered Address70 Charlotte Street
London
W1T 4QG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
14 September 2000Registered office changed on 14/09/00 from: 70 charlotte street london W1P 1LR (1 page)
12 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
12 May 1999Return made up to 07/04/99; no change of members (4 pages)
12 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 April 1998Return made up to 07/04/98; full list of members (6 pages)
6 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 April 1996Return made up to 07/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 February 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
18 April 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
18 April 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Return made up to 07/04/95; full list of members (6 pages)