Company NameCentro Residential Limited
Company StatusDissolved
Company Number05390314
CategoryPrivate Limited Company
Incorporation Date11 March 2005(19 years, 1 month ago)
Dissolution Date27 January 2009 (15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Raymond Philip Harwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Chalmers Road
Banstead
Surrey
SM7 3HF
Secretary NameMiss Sarah Jane Pope
NationalityBritish
StatusClosed
Appointed11 March 2005(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage Harts Lane
South Godstone
Surrey
RH9 8LZ
Director NameDoreen Evelyn Harwood
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 27 January 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameMr Paul Raymond Harwood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 27 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage Harts Lane
South Godstone
Godstone
Surrey
RH9 8LZ
Director NameMiss Sarah Jane Pope
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 10 months (closed 27 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPlum Tree Cottage Harts Lane
South Godstone
Surrey
RH9 8LZ
Director NameRory James Maclaren Jackson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2005)
RoleLettings Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorne Close
Sutton
Surrey
SM1 3LR
Director NameSusan Anne Thomas
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2005)
RoleLettings Manager
Correspondence AddressJasmine Cottage
Hunger Hill
East Stour
Dorset
SP8 5JR
Director NameMr Leslie Alfred Yeates
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(2 weeks, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2005)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Madjeston
East Stour
Dorset
SP8 5JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMid-Day Court
30 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
23 September 2008First Gazette notice for voluntary strike-off (1 page)
11 August 2008Application for striking-off (1 page)
31 October 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 11/03/07; full list of members (3 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 March 2006Director resigned (1 page)
16 March 2006Return made up to 11/03/06; full list of members (3 pages)
16 March 2006Director resigned (1 page)
18 July 2005New director appointed (2 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director resigned (1 page)
26 May 2005Ad 01/04/05--------- £ si 959@1=959 £ ic 1/960 (4 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
14 March 2005Director resigned (1 page)
11 March 2005Incorporation (17 pages)