Company NameCentacore Services Limited
Company StatusDissolved
Company Number03653234
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRavensport Limited (Corporation)
Date of BirthSeptember 1997 (Born 26 years ago)
StatusClosed
Appointed17 November 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 20 August 2002)
Correspondence Address11 New Street
London
EC2M 4TP
Secretary NameSummerland Trading Limited (Corporation)
StatusClosed
Appointed17 November 1998(3 weeks, 6 days after company formation)
Appointment Duration3 years, 9 months (closed 20 August 2002)
Correspondence AddressNerine Chambers
Road Town
Tortola
British Virgin Islands
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address10-11 New Street
London
EC2M 4TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£13
Current Liabilities£65

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
30 October 2001Total exemption full accounts made up to 31 December 1999 (6 pages)
29 October 2001Return made up to 21/10/01; full list of members (6 pages)
11 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 October 2000Return made up to 21/10/00; full list of members (6 pages)
31 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 1999New director appointed (3 pages)
18 March 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
18 March 1999Ad 08/03/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1998Registered office changed on 30/11/98 from: 17 city business centre lower road, london SE16 1AA (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Director resigned (1 page)
21 October 1998Incorporation (11 pages)