Company NameCentaur (Int.) Limited
Company StatusDissolved
Company Number04410362
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ole Hanns Manfred Hinrichs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed05 April 2002(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address11 The Taper Building
175 Long Lane
London
SE1 4GT
Director NameFriedemann Krampitz
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleManufacturer
Correspondence AddressGut Horn Nr 3
Boitze
Niedersachsen
Germany
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameOle Hanns Manfred Hinrichs
NationalityGerman
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleSalesman
Correspondence Address16 Hinde Close
Rugby
Warwickshire
CV21 1NF
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJamileh Hinrichs
NationalityGerman
StatusResigned
Appointed31 January 2003(10 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address10 Long Hassocks
Rugby
Warwickshire
CV23 0JS

Contact

Websitewww.centaur-international.com

Location

Registered Address11 The Taper Building
175 Long Lane
London
SE1 4GT

Shareholders

50 at £1Ballard Holdings Sa
50.00%
Ordinary
50 at £1Ole Hanns Manfred Hinrichs
50.00%
Ordinary

Financials

Year2014
Net Worth£4,442
Cash£1,284
Current Liabilities£520,194

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
8 December 2020Application to strike the company off the register (1 page)
3 December 2020Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to 11 the Taper Building 175 Long Lane London SE1 4GT on 3 December 2020 (1 page)
3 December 2020Director's details changed for Mr Ole Hanns Manfred Hinrichs on 1 January 2020 (2 pages)
3 December 2020Change of details for Mr Ole Hanns Manfred Hinrichs as a person with significant control on 1 January 2020 (2 pages)
3 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Director's details changed for Mr Ole Hanns Manfred Hinrichs on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Ole Hanns Manfred Hinrichs on 16 August 2017 (2 pages)
2 December 2016Termination of appointment of Jamileh Hinrichs as a secretary on 30 November 2016 (1 page)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
2 December 2016Termination of appointment of Jamileh Hinrichs as a secretary on 30 November 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 5 April 2015
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Annual return made up to 5 April 2014
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 5 April 2014
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 5 April 2014
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 November 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 1 November 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 April 2009Return made up to 05/04/09; full list of members (3 pages)
28 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
21 April 2008Return made up to 05/04/08; full list of members (3 pages)
12 March 2008Secretary's change of particulars / jamileh hinrichs / 01/03/2008 (1 page)
12 March 2008Secretary's change of particulars / jamileh hinrichs / 01/03/2008 (1 page)
12 March 2008Director's change of particulars / ole hinrichs / 01/03/2008 (1 page)
12 March 2008Director's change of particulars / ole hinrichs / 01/03/2008 (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 05/04/07; full list of members (6 pages)
18 May 2007Return made up to 05/04/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Return made up to 05/04/06; full list of members (6 pages)
20 April 2006Return made up to 05/04/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Return made up to 05/04/05; full list of members (6 pages)
12 May 2005Return made up to 05/04/05; full list of members (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 April 2004Return made up to 05/04/04; full list of members (6 pages)
13 April 2004Return made up to 05/04/04; full list of members (6 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
8 May 2003Return made up to 05/04/03; full list of members (6 pages)
13 February 2003Director resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
17 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 June 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
17 June 2002Registered office changed on 17/06/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
17 June 2002Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Secretary resigned (1 page)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
5 April 2002Incorporation (13 pages)
5 April 2002Incorporation (13 pages)