Company NameX Centric Brand Limited
Company StatusDissolved
Company Number03923730
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 1 month ago)
Dissolution Date25 September 2001 (22 years, 6 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 NameBoris Suban
Date of BirthAugust 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed15 February 2000(4 days after company formation)
Appointment Duration1 year, 7 months (closed 25 September 2001)
RoleGraphic Design
Correspondence Address18 Anworth Close
Woodford Green
Essex
IG8 0DR
Secretary NameMaki Izuchi
NationalityJapanese
StatusClosed
Appointed15 February 2000(4 days after company formation)
Appointment Duration1 year, 7 months (closed 25 September 2001)
RoleBanking
Correspondence Address18 Anworth Close
Woodford Green
Essex
IG8 0DR
Director NameN B Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered AddressPennyfarthing House
560 Brighton Road South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2001Application for striking-off (1 page)
16 March 2001Return made up to 11/02/01; full list of members (6 pages)
25 April 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
10 March 2000Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2000New secretary appointed (2 pages)
23 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)