Company NameCentrex International Limited
DirectorAjay Mohanlal Jobanputra
Company StatusActive
Company Number04419807
CategoryPrivate Limited Company
Incorporation Date18 April 2002(21 years, 11 months ago)
Previous NameEurofirm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Avinash Manilal Suchak
NationalityBritish
StatusCurrent
Appointed18 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Knoll Crescent
Northwood
Middlesex
HA6 1HJ
Director NameMr Ajay Mohanlal Jobanputra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(13 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lime Tree Walk
Rickmansworth
WD3 4BX
Director NameMr Avinash Manilal Suchak
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Knoll Crescent
Northwood
Middlesex
HA6 1HJ
Director NameSmita Suchak
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address50 Knoll Crescent
Northwood
Middlesex
HA6 1HJ
Director NameMr Ajay Mohanlal Jobanputra
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(10 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Limetree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMr Krishnakanth Kadiyala
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 April 2016)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address100 College Road
Harrow
Middlesex
HA1 1BQ
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address21 Lime Tree Walk
Rickmansworth
WD3 4BX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

50 at £1Anjali Jobanputra
50.00%
Ordinary
50 at £1Sonam Jobanputra
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

2 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
2 May 2020Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ to 21 Lime Tree Walk Rickmansworth WD3 4BX on 2 May 2020 (1 page)
2 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 May 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Termination of appointment of Krishnakanth Kadiyala as a director on 8 April 2016 (1 page)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Termination of appointment of Krishnakanth Kadiyala as a director on 8 April 2016 (1 page)
27 April 2016Appointment of Mr Ajay Mohanlal Jobanputra as a director on 1 April 2016 (2 pages)
27 April 2016Appointment of Mr Ajay Mohanlal Jobanputra as a director on 1 April 2016 (2 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
25 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
2 July 2013Termination of appointment of Avinash Suchak as a director (1 page)
2 July 2013Termination of appointment of Avinash Suchak as a director (1 page)
24 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 December 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
6 November 2012Termination of appointment of Ajay Jobanputra as a director (1 page)
6 November 2012Appointment of Mr Krishnakanth Kadiyala as a director (2 pages)
6 November 2012Termination of appointment of Ajay Jobanputra as a director (1 page)
6 November 2012Appointment of Mr Krishnakanth Kadiyala as a director (2 pages)
25 June 2012Registered office address changed from 515 Uxbridge Road Pinner Middlesex HA5 4JS England on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 515 Uxbridge Road Pinner Middlesex HA5 4JS England on 25 June 2012 (1 page)
20 June 2012Company name changed eurofirm LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(2 pages)
20 June 2012Change of name notice (2 pages)
20 June 2012Company name changed eurofirm LIMITED\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(2 pages)
20 June 2012Change of name notice (2 pages)
20 June 2012Appointment of Mr Ajay Mohanlal Jobanputra as a director (2 pages)
20 June 2012Appointment of Mr Ajay Mohanlal Jobanputra as a director (2 pages)
20 June 2012Termination of appointment of Smita Suchak as a director (1 page)
20 June 2012Termination of appointment of Smita Suchak as a director (1 page)
19 June 2012Registered office address changed from 50 Knoll Crescent Northwood Middlesex HA6 1HJ on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 50 Knoll Crescent Northwood Middlesex HA6 1HJ on 19 June 2012 (1 page)
28 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
24 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
24 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 July 2010Director's details changed for Smita Suchak on 15 April 2010 (2 pages)
6 July 2010Director's details changed for Smita Suchak on 15 April 2010 (2 pages)
6 July 2010Director's details changed for Avinash Manilal Suchak on 15 April 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
6 July 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Avinash Manilal Suchak on 15 April 2010 (2 pages)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
3 September 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
9 June 2009Return made up to 18/04/09; full list of members (4 pages)
9 June 2009Return made up to 18/04/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 August 2008Return made up to 18/04/08; full list of members (4 pages)
22 August 2008Return made up to 18/04/08; full list of members (4 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
20 August 2007Return made up to 18/04/07; full list of members (3 pages)
20 August 2007Return made up to 18/04/07; full list of members (3 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
28 December 2006Return made up to 18/04/06; full list of members (3 pages)
28 December 2006Return made up to 18/04/06; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
27 October 2005Return made up to 18/04/05; full list of members (3 pages)
27 October 2005Return made up to 18/04/05; full list of members (3 pages)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
29 April 2004Return made up to 18/04/04; full list of members (8 pages)
29 April 2004Return made up to 18/04/04; full list of members (8 pages)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
10 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
13 June 2003Return made up to 18/04/03; full list of members (7 pages)
13 June 2003Return made up to 18/04/03; full list of members (7 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 50 knoll crescent northwood middlesex HA6 1HJ (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Ad 14/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 January 2003New secretary appointed;new director appointed (2 pages)
17 January 2003Ad 14/05/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 50 knoll crescent northwood middlesex HA6 1HJ (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 71 bath court bath street london EC1V 9EU (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: 71 bath court bath street london EC1V 9EU (1 page)
18 April 2002Incorporation (13 pages)
18 April 2002Incorporation (13 pages)