Company NameCentricom Limited
Company StatusDissolved
Company Number03438826
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Directors

Director NameColin Oswald Chinnery
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 1997(1 week after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleSystems Consultant
Correspondence Address29 North End
London
NW3 7HN
Director NameLaurence Isabelle Ducoin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 October 1997(1 week after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleSecretary
Correspondence Address29 North End
London
NW3 7HN
Secretary NameLaurence Isabelle Ducoin
NationalityFrench
StatusClosed
Appointed01 October 1997(1 week after company formation)
Appointment Duration1 year, 4 months (closed 16 February 1999)
RoleSecretary
Correspondence Address29 North End
London
NW3 7HN
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressJonathan Kendal & Co
72 Woodside Avenue
London
N10 3HY
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
16 September 1998Application for striking-off (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
7 October 1997Registered office changed on 07/10/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
7 October 1997Ad 01/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
24 September 1997Incorporation (16 pages)