Company NameCentretex Consultants Limited
Company StatusDissolved
Company Number03539965
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Dissolution Date19 December 2000 (23 years, 3 months ago)

Business Activity

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

Directors

Director NameAdmond Shlimon
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1998(3 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (closed 19 December 2000)
RoleConsultant
Correspondence AddressFlat 1 50 The Grove
London
W5 5LG
Secretary NameShirin Yacoub
NationalityBritish
StatusClosed
Appointed03 August 1998(4 months after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2000)
RoleBusiness Administrator
Correspondence AddressFlat 1 50 The Grove
London
W5 5LG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameGiant UK Services Ltd (Corporation)
StatusResigned
Appointed29 April 1998(3 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 03 August 1998)
Correspondence AddressAngel House
338-346 Goswell Road
London
EC1V 7QN

Location

Registered AddressBasement Flat, 128 Mount Street
London
W1Y 5HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2000First Gazette notice for voluntary strike-off (1 page)
20 July 2000Application for striking-off (1 page)
26 April 2000Full accounts made up to 31 August 1999 (9 pages)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
11 November 1999Registered office changed on 11/11/99 from: flat 1 50 the grove london W5 5LG (1 page)
21 April 1999Secretary's particulars changed (2 pages)
21 April 1999Director's particulars changed (1 page)
19 April 1999Registered office changed on 19/04/99 from: flat 1 50 the grove ealing W5 5LG (1 page)
16 April 1999Return made up to 02/04/99; full list of members
  • 363(287) ‐ Registered office changed on 16/04/99
(6 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Registered office changed on 25/08/98 from: ias LTD angel house 338-346 goswell road london EC1V 7LQ (1 page)
8 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/04/98
(1 page)
18 June 1998New secretary appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
2 April 1998Incorporation (17 pages)