Company NameCentrum Security Limited
Company StatusDissolved
Company Number06255625
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gary Stephen Howlin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Albert Road
Henley On Thames
Oxfordshire
RG9 1SD
Secretary NameMrs Judith Margaret Stadius
NationalityBritish
StatusClosed
Appointed18 August 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 22 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindrush
25 Riverside Drive
Esher
Surrey
KT10 8PG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameCDJ Secretary Ltd (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW

Location

Registered Address25 Riverside Drive
Esher
Surrey
KT10 8PG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
24 November 2010Application to strike the company off the register (3 pages)
24 November 2010Application to strike the company off the register (3 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 August 2010Director's details changed for Gary Stephen Howlin on 1 January 2010 (2 pages)
6 August 2010Director's details changed for Gary Stephen Howlin on 1 January 2010 (2 pages)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
(4 pages)
6 August 2010Annual return made up to 22 May 2010 with a full list of shareholders
Statement of capital on 2010-08-06
  • GBP 2
(4 pages)
6 August 2010Director's details changed for Gary Stephen Howlin on 1 January 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
15 June 2009Return made up to 22/05/09; full list of members (3 pages)
15 June 2009Return made up to 22/05/09; full list of members (3 pages)
12 June 2009Appointment Terminated Secretary cdj secretary LIMITED (1 page)
12 June 2009Appointment terminated secretary cdj secretary LIMITED (1 page)
12 June 2009Secretary appointed mrs judith stadius (1 page)
12 June 2009Secretary appointed mrs judith stadius (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 February 2009Director's Change of Particulars / gary howlin / 16/02/2009 / HouseName/Number was: , now: 41; Street was: 4 the oaks square, now: albert road; Post Town was: epsom, now: henley on thames; Region was: surrey, now: oxfordshire; Post Code was: KT19 8AR, now: RG9 1SD (1 page)
23 February 2009Director's change of particulars / gary howlin / 16/02/2009 (1 page)
22 September 2008Return made up to 22/05/08; full list of members (3 pages)
22 September 2008Return made up to 22/05/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from effra house, 34 high street ewell surrey KT17 1RW (1 page)
18 August 2008Registered office changed on 18/08/2008 from effra house, 34 high street ewell surrey KT17 1RW (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
23 May 2007Registered office changed on 23/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
23 May 2007Registered office changed on 23/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Incorporation (13 pages)
22 May 2007Director resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Incorporation (13 pages)
22 May 2007Secretary resigned (1 page)