Company NameCentric Synergies Limited
Company StatusDissolved
Company Number04372774
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 2 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLakshmi Narayana Nune
Date of BirthJuly 1978 (Born 45 years ago)
NationalityIndian
StatusClosed
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Ravensdale Road
Hounslow
TW4 7EU
Secretary NameRamaraju Singam
NationalityBritish
StatusClosed
Appointed13 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Ravensdale Road
Hounslow
TW4 7EU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressSuite 3 5th Floor City Gate
House 246-250 Romford Road
Stratford
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Financials

Year2014
Net Worth£81
Cash£100
Current Liabilities£130

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
10 August 2007Return made up to 13/02/07; full list of members (6 pages)
13 September 2006Return made up to 13/02/06; full list of members (6 pages)
22 August 2006Strike-off action suspended (1 page)
7 February 2006Return made up to 13/02/05; full list of members (6 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
13 February 2004Return made up to 13/02/04; full list of members (6 pages)
17 October 2003Registered office changed on 17/10/03 from: suite no 228 south bank house black prince road albert embankment london SE1 7SJ (1 page)
14 October 2003Compulsory strike-off action has been discontinued (1 page)
9 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
9 October 2003Return made up to 13/02/03; full list of members (6 pages)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
29 May 2002Registered office changed on 29/05/02 from: centric synergies LIMITED suite 1045 29 harley street london W1G 9QR (1 page)
15 March 2002Registered office changed on 15/03/02 from: 25 ravensdale road hounslow TW4 7EU (1 page)
13 February 2002Incorporation (16 pages)
13 February 2002Secretary resigned (1 page)