Company NameCentron Services Limited
Company StatusDissolved
Company Number04646020
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMs Gillian Elaine Braniff
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreylake House
Middlezoy
Bridgwater
Somerset
TA7 0PJ
Secretary NameJill Oswell
NationalityBritish
StatusClosed
Appointed01 April 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
RoleManager
Correspondence Address61 Pennington Way
Grove Park
London
SE12 9QA
Director NameCentron Management Ltd (Corporation)
Date of BirthAugust 1973 (Born 50 years ago)
StatusClosed
Appointed24 March 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 30 April 2008)
Correspondence Address69 Eccleston Square
London
SW1V 1PJ
Director NameStojan Paul Essex
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address38 Rathmell Drive
London
SW4 8JL
Director NameJohn Beresford Watton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleSolicitor
Correspondence Address65 Addison Road
Holland Park
London
W14 8JL
Secretary NameMrs Donna Marie Hannan
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Birchen Grove
Luton
Bedfordshire
LU2 7TW
Secretary NameJohn Beresford Watton
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 01 April 2005)
RoleSolicitor
Correspondence Address65 Addison Road
Holland Park
London
W14 8JL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressC/O Garner Hutchings
28 Eccleston Square
London
SW1V 1NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2008Registered office changed on 04/02/08 from: 69 eccleston square london SW1V 1PJ (1 page)
30 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
16 October 2007Application for striking-off (1 page)
2 February 2007Return made up to 23/01/07; full list of members (7 pages)
5 November 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
24 January 2006Return made up to 23/01/06; full list of members (7 pages)
11 January 2006Accounts for a dormant company made up to 31 January 2005 (3 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005New director appointed (2 pages)
10 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 November 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
12 August 2004New secretary appointed (1 page)
12 August 2004Secretary resigned (1 page)
14 February 2004Return made up to 23/01/04; full list of members (7 pages)
5 February 2003Ad 23/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003New director appointed (1 page)
24 January 2003New director appointed (1 page)
23 January 2003Registered office changed on 23/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (1 page)