Company NameCentro Consult Limited
Company StatusDissolved
Company Number04636483
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)
Previous NameRussmere Enterprises Limited

Business Activity

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

Directors

Director NameEIM European Investments Management Nv (Corporation)
StatusClosed
Appointed15 December 2003(11 months after company formation)
Appointment Duration8 years, 5 months (closed 15 May 2012)
Correspondence Address114 Avenue Moliere
3rd Floor Brussels 1190
Belgium
Director NameMs Edna Mendoza Nino
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(same day as company formation)
RoleCorporate Services Officer
Country of ResidenceUnited Kingdom
Correspondence Address135 Dursley Road
Blackheath
London
SE3 8QB
Director NameMs Suzane Takkieddine
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hounslow Gardens
Hounslow
Middlesex
TW3 2DU
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCroxley Services Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence AddressPO Box 3175
Road Town
Tortola
Foreign
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameWaymar Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(11 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 February 2011)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive PO Box 3175 Road Town
Tortola
BVI

Location

Registered Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,406
Cash£6
Current Liabilities£39,901

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
17 March 2011Termination of appointment of Suzane Takkieddine as a director (1 page)
17 March 2011Termination of appointment of Suzane Takkieddine as a director (1 page)
22 February 2011Termination of appointment of Waymar Services Limited as a secretary (1 page)
22 February 2011Termination of appointment of Waymar Services Limited as a secretary (1 page)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 15,000
(5 pages)
31 January 2011Director's details changed for Eim European Investments Management Nv on 14 January 2011 (1 page)
31 January 2011Annual return made up to 14 January 2011 with a full list of shareholders
Statement of capital on 2011-01-31
  • GBP 15,000
(5 pages)
31 January 2011Director's details changed for Eim European Investments Management Nv on 14 January 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 September 2010Appointment of Ms. Suzane Takkieddine as a director (2 pages)
30 September 2010Appointment of Ms. Suzane Takkieddine as a director (2 pages)
27 April 2010Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages)
27 April 2010Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages)
27 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Henl Eim European Investments Management Nv on 14 January 2010 (2 pages)
27 April 2010Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages)
27 April 2010Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages)
27 April 2010Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages)
27 April 2010Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages)
27 April 2010Director's details changed for Henl Eim European Investments Management Nv on 14 January 2010 (2 pages)
27 April 2010Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages)
27 April 2010Secretary's details changed for Waymar Services Limited on 14 January 2010 (2 pages)
27 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 14 January 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 14 January 2009 with a full list of shareholders (7 pages)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 February 2009Return made up to 14/01/09; full list of members (3 pages)
17 February 2009Secretary's change of particulars / waymar services LIMITED / 16/12/2003 (1 page)
17 February 2009Return made up to 14/01/09; full list of members (3 pages)
17 February 2009Secretary's Change of Particulars / waymar services LIMITED / 16/12/2003 / HouseName/Number was: , now: 3RD; Street was: po box 3175, now: floor geneva place; Area was: road town, now: waterfront drive po box 3175 road town; Post Code was: foreign, now: (1 page)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2008Return made up to 14/01/08; full list of members (2 pages)
12 February 2008Return made up to 14/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
28 February 2007Return made up to 14/01/07; full list of members (2 pages)
28 February 2007Return made up to 14/01/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
23 February 2006Return made up to 14/01/06; full list of members (2 pages)
23 February 2006Return made up to 14/01/06; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
26 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
6 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
8 June 2005Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page)
4 March 2005Return made up to 14/01/05; full list of members (6 pages)
4 March 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
12 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
30 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
30 September 2004Delivery ext'd 3 mth 31/01/04 (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Return made up to 14/01/04; full list of members (6 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004Return made up to 14/01/04; full list of members (6 pages)
26 March 2004£ nc 1000/15000 09/03/04 (1 page)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 March 2004Ad 09/03/04--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
26 March 2004£ nc 1000/15000 09/03/04 (1 page)
26 March 2004Ad 09/03/04--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 February 2004Director resigned (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Secretary resigned (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (2 pages)
20 February 2004Director resigned (2 pages)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
27 November 2003Memorandum and Articles of Association (17 pages)
27 November 2003Memorandum and Articles of Association (17 pages)
18 November 2003Company name changed russmere enterprises LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed russmere enterprises LIMITED\certificate issued on 18/11/03 (2 pages)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New director appointed (4 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New director appointed (4 pages)
14 January 2003Incorporation (22 pages)
14 January 2003Incorporation (22 pages)