Company NameCentriplex Computers Limited
Company StatusDissolved
Company Number03320139
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date10 December 2002 (21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Allan Pickering
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAustralian
StatusClosed
Appointed24 March 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2002)
RoleConsultant
Correspondence Address1706/187 Liverpool Road
Sydney
2000
Foreign
Secretary NameJames Dean Sukroo
NationalityAustralian
StatusClosed
Appointed24 March 1997(1 month after company formation)
Appointment Duration5 years, 8 months (closed 10 December 2002)
RoleManagement Consultant
Correspondence Address48 Tupper Street
Enmore Court
New South Wales
2042
Australia
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address203 Liverpool Road
Islington
London
N1 1LX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£65,288
Net Worth£428
Cash£17,443
Current Liabilities£20,935

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Application for striking-off (1 page)
17 April 2002Secretary's particulars changed (1 page)
17 April 2002Director's particulars changed (1 page)
12 April 2002Restoration by order of the court (4 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
22 March 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/02/99
(2 pages)
22 March 1999Return made up to 18/02/99; full list of members (6 pages)
22 February 1999Full accounts made up to 30 June 1998 (11 pages)
3 July 1998Director's particulars changed (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 118 weston park crouch end london N8 9PN (1 page)
3 December 1997Director's particulars changed (1 page)
3 December 1997Registered office changed on 03/12/97 from: 80 stapleton hall road finsbury park london N1 4QA (1 page)
3 July 1997Secretary resigned (1 page)
30 May 1997Secretary resigned (1 page)
29 May 1997New secretary appointed (2 pages)
22 May 1997Registered office changed on 22/05/97 from: 2 musard road barons court london W6 (1 page)
22 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
10 April 1997Registered office changed on 10/04/97 from: 2ND floor osborn house 74-80 middlesex street london E1 7EZ (1 page)
10 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
18 February 1997Incorporation (17 pages)