Company NameCentra Executive Travel Limited
Company StatusDissolved
Company Number04489521
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameAuden Enterprise Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameChristopher Pullen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(5 years after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 West Street
Stratford On Avon
Warwickshire
CV37 6DN
Director NameFriedrich Schock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusClosed
Appointed10 August 2007(5 years after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleCompany Director
Correspondence Address65 Endersbacher Strasse
Stuttgart
70374
Foreign
Director NameDr Daniel Mathias Wiest
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed10 August 2007(5 years after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPienzenauerstrasse 74
Muenchen
81925
Germany
Secretary NameMr Peter Cecil Stickland
NationalityBritish
StatusClosed
Appointed10 August 2007(5 years after company formation)
Appointment Duration1 year (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Roxburgh Road
London
SE27 0LE
Director NameDennis Paul Rose
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressElmside Sideways Lane
Reigate Road
Hookwood
Surrey
RH6 0AX
Secretary NameAudrey Denise Cullinane
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleSecretary
Correspondence Address32 Apsley Court
Mowbray Drive Bewbush
Crawley
West Sussex
RH11 8JU
Director NameStuart John Lawrenson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2005)
RoleManaging Director
Correspondence AddressAshcroft 6 Magna Carta Lane
Wraysbury
Staines
Middlesex
TW19 5AF
Secretary NameMs Judith Charman
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 March 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Secretary NameMichael Barrie William Tackley
NationalityBritish
StatusResigned
Appointed14 March 2005(2 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 21 October 2005)
RoleCompany Director
Correspondence Address56 Fairacres
Prestwood
Great Missenden
Buckinghamshire
HP16 0LE
Director NameJames Hardy Bond
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2007)
RoleCorp President
Correspondence Address128 Clarendon
Nashville
Tennessee Tn 37205
United States
Secretary NameHenry Joseph Abbott
NationalityBritish
StatusResigned
Appointed21 October 2005(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2007)
RoleCompany Director
Correspondence Address3708 West End Av
Nashville
Tn 37205
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressWellington House
4-10 Cowley Road
Uxbridge
UB8 2XW
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,075
Current Liabilities£1,075

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
19 March 2008Application for striking-off (1 page)
25 October 2007Return made up to 18/07/07; no change of members (6 pages)
22 September 2007Director resigned (1 page)
8 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2004 (3 pages)
6 September 2006Return made up to 18/07/06; full list of members (6 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
28 October 2005Return made up to 18/07/05; full list of members (6 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
4 January 2005Return made up to 18/07/04; full list of members (6 pages)
21 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
12 May 2004Company name changed auden enterprise LIMITED\certificate issued on 12/05/04 (2 pages)
19 April 2004Director resigned (1 page)
19 April 2004New secretary appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Secretary resigned (1 page)
19 April 2004Registered office changed on 19/04/04 from: elmside sideways lane reigate road hookwood surrey RH6 0AX (1 page)
7 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 October 2003Return made up to 18/07/03; full list of members (6 pages)
14 August 2002Director resigned (1 page)
14 August 2002New secretary appointed (2 pages)
14 August 2002Registered office changed on 14/08/02 from: 229 nether street london N3 1NT (1 page)