Company NameE-Centric Ltd
Company StatusDissolved
Company Number03912415
CategoryPrivate Limited Company
Incorporation Date24 January 2000(24 years, 3 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Brian Hesketh
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOak Cottage
9 Forest Ridge
Keston
Kent
BR2 6EG
Director NameRoy Jacques Paul Pennings
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed24 January 2000(same day as company formation)
RoleInternet Business Develumer
Correspondence AddressStikkerstraat 74
6164 Ct Geleen
The Netherlands
Foreign
Secretary NameJohn Brian Hesketh
NationalityBritish
StatusClosed
Appointed01 September 2003(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 29 March 2005)
RoleCompany Director
Correspondence AddressOak Cottage
9 Forest Ridge
Keston
Kent
BR2 6EG
Director NameChristopher Owen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Glenfield Road
London
SW12 0HG
Secretary NameAlexandra Lord
NationalityBritish
StatusResigned
Appointed24 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Silmore Lodge
Dinsmore Road
London
SW12 9PT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Beverley Road
Bromley Common
Bromley
Kent
BR2 8QD
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Turnover£14,555
Gross Profit£14,555
Net Worth-£10,505
Cash£2,291
Current Liabilities£1,798

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
21 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 June 2004Voluntary strike-off action has been suspended (1 page)
14 May 2004Application for striking-off (1 page)
11 March 2004Registered office changed on 11/03/04 from: 2A glenfield road london SW12 0HG (1 page)
11 March 2004Director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Return made up to 24/01/03; full list of members (7 pages)
13 February 2003Return made up to 24/01/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
19 November 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
19 November 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 February 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2000Ad 24/01/00--------- £ si 29@1=29 £ ic 1/30 (2 pages)
24 January 2000Incorporation (17 pages)
24 January 2000Secretary resigned (1 page)