Company NameCentrepoint Contractors Limited
Company StatusDissolved
Company Number03111093
CategoryPrivate Limited Company
Incorporation Date6 October 1995(28 years, 7 months ago)
Dissolution Date19 March 2002 (22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaula Wilson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1995(1 month, 2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 19 March 2002)
RoleComputer Operator
Correspondence Address37 Vincent Gardens
Neasden
London
NW2 7RJ
Secretary NameMichelle McGlynn
NationalityBritish
StatusClosed
Appointed05 February 1999(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 19 March 2002)
RoleCivil Servant
Correspondence Address11 Balmoral Road
London
NW2 5DX
Secretary NameMartin Patrick Murray
NationalityBritish
StatusResigned
Appointed21 November 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1997)
RoleCompany Director
Correspondence Address92 Theobald Street
Borehamwwod
Hertfordshire
Secretary NamePaula Wilson
NationalityBritish
StatusResigned
Appointed28 January 1997(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 05 February 1999)
RoleCompany Director
Correspondence Address37 Vincent Gardens
Neasden
London
NW2 7RJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 October 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address37 Vincent Gardens
Neasden
London
NW2 7RJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2001First Gazette notice for voluntary strike-off (1 page)
12 October 2001Application for striking-off (1 page)
20 February 2001Full accounts made up to 30 November 2000 (9 pages)
25 October 2000Return made up to 06/10/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 November 1999 (9 pages)
14 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 March 1999New secretary appointed (1 page)
15 March 1999Full accounts made up to 30 November 1998 (9 pages)
23 December 1998Return made up to 06/10/98; no change of members (4 pages)
19 May 1998Full accounts made up to 30 November 1997 (9 pages)
3 October 1997Return made up to 06/10/97; no change of members (4 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Full accounts made up to 30 November 1996 (9 pages)
12 May 1997New secretary appointed (2 pages)
23 October 1996Return made up to 06/10/96; full list of members (6 pages)
11 April 1996Accounting reference date extended from 31/10 to 30/11 (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Secretary resigned (2 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995Registered office changed on 05/12/95 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
6 October 1995Incorporation (22 pages)