Company NameCentaur Global Limited
Company StatusDissolved
Company Number05639592
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)
Dissolution Date21 March 2019 (5 years, 1 month ago)
Previous NameMaxnet Media Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Andrew James Cork
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH
Director NameMrs Hazel Sobey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Director NameMr Keith Sobey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2005(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Secretary NameMr Andrew James Cork
NationalityBritish
StatusResigned
Appointed29 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 January 2011)
Correspondence Address64 Clifton Street
London
EC24 4HB

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2010
Turnover£220,749
Gross Profit-£219,372
Net Worth-£622,914
Current Liabilities£1,520,529

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 March 2019Final Gazette dissolved following liquidation (1 page)
21 December 2018Return of final meeting in a creditors' voluntary winding up (22 pages)
3 April 2018Liquidators' statement of receipts and payments to 25 January 2018 (23 pages)
15 March 2017Liquidators' statement of receipts and payments to 25 January 2017 (21 pages)
15 March 2017Liquidators' statement of receipts and payments to 25 January 2017 (21 pages)
23 March 2016Liquidators statement of receipts and payments to 25 January 2016 (22 pages)
23 March 2016Liquidators' statement of receipts and payments to 25 January 2016 (22 pages)
23 March 2016Liquidators' statement of receipts and payments to 25 January 2016 (22 pages)
4 January 2016Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 4 January 2016 (2 pages)
4 January 2016Registered office address changed from 32 Cornhill London EC3V 3BT to 31st Floor 40 Bank Street London E14 5NR on 4 January 2016 (2 pages)
3 March 2015Liquidators' statement of receipts and payments to 25 January 2015 (20 pages)
3 March 2015Liquidators' statement of receipts and payments to 25 January 2015 (20 pages)
3 March 2015Liquidators statement of receipts and payments to 25 January 2015 (20 pages)
19 February 2014Liquidators' statement of receipts and payments to 25 January 2014 (22 pages)
19 February 2014Liquidators' statement of receipts and payments to 25 January 2014 (22 pages)
19 February 2014Liquidators statement of receipts and payments to 25 January 2014 (22 pages)
26 March 2013Liquidators' statement of receipts and payments to 25 January 2013 (25 pages)
26 March 2013Liquidators' statement of receipts and payments to 25 January 2013 (25 pages)
26 March 2013Liquidators statement of receipts and payments to 25 January 2013 (25 pages)
14 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 November 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 April 2012Notice of Constitution of Liquidation Committee (2 pages)
3 April 2012Notice of Constitution of Liquidation Committee (2 pages)
7 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 March 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 February 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 February 2012Appointment of a voluntary liquidator (1 page)
3 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2012Appointment of a voluntary liquidator (1 page)
3 February 2012Statement of affairs with form 4.19 (12 pages)
3 February 2012Notice of Constitution of Liquidation Committee (2 pages)
3 February 2012Notice of Constitution of Liquidation Committee (2 pages)
3 February 2012Statement of affairs with form 4.19 (12 pages)
3 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(23 pages)
17 January 2012Registered office address changed from Centaur House, 168 Main Street Seahouses Northumberland NE68 7UA on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Centaur House, 168 Main Street Seahouses Northumberland NE68 7UA on 17 January 2012 (2 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 January 2011Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page)
28 January 2011Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page)
14 January 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
14 January 2011Total exemption full accounts made up to 31 December 2009 (8 pages)
11 January 2011Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 16,000
(7 pages)
11 January 2011Annual return made up to 29 November 2010 with a full list of shareholders
Statement of capital on 2011-01-11
  • GBP 16,000
(7 pages)
14 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Kenwood Secretaries Limited on 29 November 2009 (2 pages)
14 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Kenwood Secretaries Limited on 29 November 2009 (2 pages)
12 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
12 October 2009Current accounting period extended from 30 November 2009 to 31 December 2009 (1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2009Nc inc already adjusted 01/12/07 (1 page)
18 August 2009Capitals not rolled up (2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2009Nc inc already adjusted 01/12/07 (1 page)
18 August 2009Ad 07/08/09\gbp si 5000@1=5000\gbp ic 10000/15000\ (2 pages)
18 August 2009Nc inc already adjusted 03/08/09 (1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2009Ad 07/08/09\gbp si 5000@1=5000\gbp ic 10000/15000\ (2 pages)
18 August 2009Capitals not rolled up (2 pages)
18 August 2009Nc inc already adjusted 03/08/09 (1 page)
12 August 2009Secretary appointed kenwood secretaries LIMITED (2 pages)
12 August 2009Appointment terminated secretary andrew cork (1 page)
12 August 2009Secretary appointed kenwood secretaries LIMITED (2 pages)
12 August 2009Appointment terminated secretary andrew cork (1 page)
11 August 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
11 August 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
3 July 2009Capitals not rolled up (2 pages)
3 July 2009Capitals not rolled up (2 pages)
24 June 2009Nc inc already adjusted 28/11/06 (1 page)
24 June 2009Nc inc already adjusted 28/11/06 (1 page)
24 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 December 2008Return made up to 29/11/08; full list of members (4 pages)
15 December 2008Return made up to 29/11/08; full list of members (4 pages)
12 December 2008Director's change of particulars / hazel sobey / 15/11/2007 (2 pages)
12 December 2008Director's change of particulars / keith sobey / 15/11/2007 (2 pages)
12 December 2008Director's change of particulars / hazel sobey / 15/11/2007 (2 pages)
12 December 2008Director's change of particulars / keith sobey / 15/11/2007 (2 pages)
31 December 2007Total exemption full accounts made up to 30 November 2007 (7 pages)
31 December 2007Total exemption full accounts made up to 30 November 2007 (7 pages)
19 December 2007Nc inc already adjusted 01/12/07 (2 pages)
19 December 2007Ad 01/12/07--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Ad 01/12/07--------- £ si 1000@1=1000 £ ic 10000/11000 (2 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2007Nc inc already adjusted 01/12/07 (2 pages)
14 December 2007Company name changed maxnet media LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed maxnet media LIMITED\certificate issued on 14/12/07 (2 pages)
11 December 2007Registered office changed on 11/12/07 from: centaur house, 187, main street seahouses northumberland NE68 7TU (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Secretary's particulars changed (1 page)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
11 December 2007Registered office changed on 11/12/07 from: centaur house, 187, main street seahouses northumberland NE68 7TU (1 page)
11 December 2007Return made up to 29/11/07; full list of members (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
16 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
16 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
20 December 2006Return made up to 29/11/06; full list of members (7 pages)
20 December 2006Return made up to 29/11/06; full list of members (7 pages)
29 November 2005Incorporation (13 pages)
29 November 2005Incorporation (13 pages)