Company NameCentromed UK Ltd
Company StatusDissolved
Company Number06451280
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Dissolution Date12 October 2016 (7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Cheryll Lynn Hollis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Church Hill Charing Heath
Ashford
Kent
TN27 9BU
Director NameMs Louise Marie Hollis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(2 days after company formation)
Appointment Duration8 years, 10 months (closed 12 October 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Kennington Place
Kennington
Ashford
Kent
Tn24
Director NameDorothy Joyce Oliver
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(2 days after company formation)
Appointment Duration8 years, 10 months (closed 12 October 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOlivers
Gold Hill
Westwell
Kent
TN25 4LD
Secretary NameMrs Cheryll Lynn Hollis
NationalityBritish
StatusClosed
Appointed14 December 2007(2 days after company formation)
Appointment Duration8 years, 10 months (closed 12 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookside
Church Hill Charing Heath
Ashford
Kent
TN27 9BU
Secretary NameMr Donald John Hollis
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside
Church Hill Charing Heath
Ashford
Kent
TN27 0BU

Location

Registered Address8th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2010
Net Worth£47,015
Cash£37,634
Current Liabilities£292,913

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
12 July 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
25 August 2015Liquidators statement of receipts and payments to 16 June 2015 (16 pages)
25 August 2015Liquidators' statement of receipts and payments to 16 June 2015 (16 pages)
25 August 2015Liquidators' statement of receipts and payments to 16 June 2015 (16 pages)
15 July 2014Liquidators' statement of receipts and payments to 16 June 2014 (16 pages)
15 July 2014Liquidators statement of receipts and payments to 16 June 2014 (16 pages)
15 July 2014Liquidators' statement of receipts and payments to 16 June 2014 (16 pages)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order to remove/replace liquidator (16 pages)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Appointment of a voluntary liquidator (1 page)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 June 2014Court order insolvency:court order to remove/replace liquidator (16 pages)
16 June 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 14 March 2014 (2 pages)
23 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (15 pages)
23 July 2013Liquidators statement of receipts and payments to 16 June 2013 (15 pages)
23 July 2013Liquidators' statement of receipts and payments to 16 June 2013 (15 pages)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
18 June 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
17 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2013Appointment of a voluntary liquidator (1 page)
22 November 2012Registered office address changed from a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
22 November 2012Registered office address changed from a M P House Dingwall Road Croydon Surrey CR0 2LX on 22 November 2012 (2 pages)
9 July 2012Liquidators statement of receipts and payments to 16 June 2012 (15 pages)
9 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (15 pages)
9 July 2012Liquidators' statement of receipts and payments to 16 June 2012 (15 pages)
27 June 2011Registered office address changed from Anglo House, Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 27 June 2011 (2 pages)
27 June 2011Registered office address changed from Anglo House, Wotton Road Kingsnorth Industrial Estate Ashford Kent TN23 6LN on 27 June 2011 (2 pages)
23 June 2011Appointment of a voluntary liquidator (1 page)
23 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2011Appointment of a voluntary liquidator (1 page)
23 June 2011Statement of affairs with form 4.19 (8 pages)
23 June 2011Statement of affairs with form 4.19 (8 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(6 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
(6 pages)
4 January 2011Director's details changed for Louise Marie Hollis on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Dorothy Joyce Oliver on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Dorothy Joyce Oliver on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Louise Marie Hollis on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Dorothy Joyce Oliver on 4 January 2011 (2 pages)
4 January 2011Director's details changed for Louise Marie Hollis on 4 January 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
5 March 2010Annual return made up to 12 December 2009 with a full list of shareholders (15 pages)
9 January 2010Director's details changed for Louise Marie Hollis on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Louise Marie Hollis on 1 November 2009 (3 pages)
9 January 2010Director's details changed for Louise Marie Hollis on 1 November 2009 (3 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 12/12/08; full list of members (6 pages)
25 February 2009Return made up to 12/12/08; full list of members (6 pages)
12 January 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
12 January 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
22 December 2007Particulars of mortgage/charge (8 pages)
22 December 2007Particulars of mortgage/charge (8 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007New director appointed (1 page)
12 December 2007Incorporation (15 pages)
12 December 2007Incorporation (15 pages)