Company NameCentropower Limited
Company StatusDissolved
Company Number04466366
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Eleni Papapavlou
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityCypriot
StatusResigned
Appointed26 June 2002(6 days after company formation)
Appointment Duration5 years, 11 months (resigned 12 June 2008)
RoleEconomist
Country of ResidenceCyprus
Correspondence Address8 Kennedy Street, 101
Lefkosia
1087
Director NameAthena Archaeou
Date of BirthMarch 1961 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed12 June 2008(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 July 2009)
RolePrivate Employee
Country of ResidenceCyprus
Correspondence Address11a Agias Filotheis Street
Archangelos
Nicosia
Cy-2334
Director NameMrs Rachel Amy Erickson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 July 2009(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address202/198 Ferny Avenue
Surfers Paradise
Queensland
4217
Australia
Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusResigned
Appointed04 July 2013(11 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2017)
RoleCompany Director
Country of ResidencePhillipines
Correspondence AddressOffice 21 8 Shepherd Market
London
W1J 7JY
Director NameMr Cristino Guevara Salazar
Date of BirthMay 1964 (Born 60 years ago)
NationalityPanamanian
StatusResigned
Appointed21 August 2017(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 August 2019)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressOffice 128, Regico Offices, The Old Bank
153 The Parade High Street
Watford
WD17 1NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWesta Holding Ltd. (Corporation)
StatusResigned
Appointed12 June 2008(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 July 2009)
Correspondence AddressP.O. Box 3175
Road Town
Tortola
BVI
Secretary NameCorporate Management And Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2009(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 2014)
Correspondence AddressOffice 21 8 Shepherd Market
London
W1J 7JY

Location

Registered AddressOffice 128, Regico Offices, The Old Bank
153 The Parade High Street
Watford
WD17 1NA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1King Howard Cordero Enriquez
100.00%
Ordinary A

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
9 September 2019Termination of appointment of Cristino Guevara Salazar as a director on 21 August 2019 (1 page)
19 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
25 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
6 August 2018Registered office address changed from Office 8 176 Finchley Road London NW3 6BT United Kingdom to Office 128, Regico Offices, the Old Bank 153 the Parade High Street Watford WD17 1NA on 6 August 2018 (1 page)
4 January 2018Registered office address changed from Office 21 8 Shepherd Market London W1J 7JY to Office 8 176 Finchley Road London NW3 6BT on 4 January 2018 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Termination of appointment of King Howard Cordero Enriquez as a director on 21 August 2017 (1 page)
21 August 2017Termination of appointment of King Howard Cordero Enriquez as a director on 21 August 2017 (1 page)
21 August 2017Appointment of Mr. Cristino Guevara Salazar as a director on 21 August 2017 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with updates (4 pages)
21 August 2017Appointment of Mr. Cristino Guevara Salazar as a director on 21 August 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 July 2017Notification of Bronius Jazbutis as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
31 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
31 July 2017Notification of Bronius Jazbutis as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
17 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(3 pages)
28 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1
(3 pages)
28 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Termination of appointment of Corporate Management and Secretaries Limited as a secretary on 1 June 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Termination of appointment of Corporate Management and Secretaries Limited as a secretary on 1 June 2014 (1 page)
28 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Termination of appointment of Corporate Management and Secretaries Limited as a secretary on 1 June 2014 (1 page)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
5 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 1
(4 pages)
4 July 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Appointment of Mr. King Howard Cordero Enriquez as a director (2 pages)
4 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 July 2013Termination of appointment of Rachel Erickson as a director (1 page)
4 July 2013Termination of appointment of Rachel Erickson as a director (1 page)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
13 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
11 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
27 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
27 July 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 July 2010Secretary's details changed for Corporate Management and Secretaries Limited on 1 March 2010 (2 pages)
27 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Appointment terminated secretary westa holding LTD. (1 page)
7 July 2009Secretary appointed corporate management and secretaries LIMITED (1 page)
7 July 2009Appointment terminated secretary westa holding LTD. (1 page)
7 July 2009Appointment terminated director athena archaeou (1 page)
7 July 2009Appointment terminated director athena archaeou (1 page)
7 July 2009Director appointed mrs. Rachel amy erickson (1 page)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 July 2009Director appointed mrs. Rachel amy erickson (1 page)
7 July 2009Return made up to 13/06/09; full list of members (3 pages)
7 July 2009Secretary appointed corporate management and secretaries LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from suite 5077 456-458 strand london WC2R 0DZ (1 page)
10 June 2009Registered office changed on 10/06/2009 from suite 5077 456-458 strand london WC2R 0DZ (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
1 July 2008Return made up to 13/06/08; full list of members (3 pages)
1 July 2008Return made up to 13/06/08; full list of members (3 pages)
30 June 2008Appointment terminated director eleni papapavlou (1 page)
30 June 2008Registered office changed on 30/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
30 June 2008Director appointed athena archaeou (1 page)
30 June 2008Director appointed athena archaeou (1 page)
30 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 June 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 June 2008Appointment terminated director eleni papapavlou (1 page)
30 June 2008Secretary appointed westa holding LTD. (1 page)
30 June 2008Secretary appointed westa holding LTD. (1 page)
30 June 2008Registered office changed on 30/06/2008 from 788-790 finchley road london NW11 7TJ (1 page)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
16 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
25 June 2007Return made up to 20/06/07; full list of members (2 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 June 2006Return made up to 20/06/06; full list of members (2 pages)
23 June 2006Return made up to 20/06/06; full list of members (2 pages)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 May 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 August 2005Return made up to 20/06/05; full list of members (2 pages)
23 August 2005Return made up to 20/06/05; full list of members (2 pages)
26 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
27 July 2004Return made up to 20/06/04; full list of members (6 pages)
27 July 2004Return made up to 20/06/04; full list of members (6 pages)
3 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
3 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
21 June 2003Return made up to 20/06/03; full list of members (6 pages)
21 June 2003Return made up to 20/06/03; full list of members (6 pages)
15 July 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (3 pages)
20 June 2002Incorporation (18 pages)
20 June 2002Incorporation (18 pages)