175 Long Lane
London
SE1 4GT
Director Name | Friedemann Krampitz |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Gut Horn Nr 3 Boitze Niedersachsen Germany |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Ole Hanns Manfred Hinrichs |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Salesman |
Correspondence Address | 16 Hinde Close Rugby Warwickshire CV21 1NF |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Jamileh Hinrichs |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 31 January 2003(10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 10 Long Hassocks Rugby Warwickshire CV23 0JS |
Website | www.centaur-international.com |
---|
Registered Address | 11 The Taper Building 175 Long Lane London SE1 4GT |
---|
50 at £1 | Ballard Holdings Sa 50.00% Ordinary |
---|---|
50 at £1 | Ole Hanns Manfred Hinrichs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,442 |
Cash | £1,284 |
Current Liabilities | £520,194 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
8 December 2020 | Application to strike the company off the register (1 page) |
3 December 2020 | Registered 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 2020 | Director's details changed for Mr Ole Hanns Manfred Hinrichs on 1 January 2020 (2 pages) |
3 December 2020 | Change of details for Mr Ole Hanns Manfred Hinrichs as a person with significant control on 1 January 2020 (2 pages) |
3 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Director's details changed for Mr Ole Hanns Manfred Hinrichs on 16 August 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr Ole Hanns Manfred Hinrichs on 16 August 2017 (2 pages) |
2 December 2016 | Termination of appointment of Jamileh Hinrichs as a secretary on 30 November 2016 (1 page) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
2 December 2016 | Termination of appointment of Jamileh Hinrichs as a secretary on 30 November 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 May 2015 | Annual return made up to 5 April 2015 Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 April 2015 Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 5 April 2015 Statement of capital on 2015-05-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 May 2014 | Annual return made up to 5 April 2014 Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 April 2014 Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 April 2014 Statement of capital on 2014-05-19
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from 1a Station Street East Foleshill Coventry West Midlands CV6 5FL on 1 November 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
12 March 2008 | Secretary's change of particulars / jamileh hinrichs / 01/03/2008 (1 page) |
12 March 2008 | Secretary's change of particulars / jamileh hinrichs / 01/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / ole hinrichs / 01/03/2008 (1 page) |
12 March 2008 | Director's change of particulars / ole hinrichs / 01/03/2008 (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
18 May 2007 | Return made up to 05/04/07; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 05/04/06; full list of members (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 05/04/05; full list of members (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
13 April 2004 | Return made up to 05/04/04; full list of members (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 05/04/03; full list of members (6 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
17 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 June 2002 | Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
17 June 2002 | Ad 06/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Secretary resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
5 April 2002 | Incorporation (13 pages) |
5 April 2002 | Incorporation (13 pages) |