Company NameCenterit Ltd
Company StatusDissolved
Company Number07280781
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Ahmed Mahamed Warsame
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 14 Friend Street
London
EC1V 7NS

Location

Registered AddressFlat 2 14 Friend Street
London
EC1V 7NS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2 at £1Ahmed Mahamed Warsame
100.00%
Ordinary

Financials

Year2014
Net Worth£448
Cash£14,503
Current Liabilities£16,922

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
27 December 2017Application to strike the company off the register (3 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
16 March 2017Registered office address changed from Flat 11 Normand Mansion S Normand Road London W14 9RA to Flat 2 14 Friend Street London EC1V 7NS on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Flat 11 Normand Mansion S Normand Road London W14 9RA to Flat 2 14 Friend Street London EC1V 7NS on 16 March 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Director's details changed for Mr Ahmed Mahamed Warsame on 5 March 2017 (2 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Director's details changed for Mr Ahmed Mahamed Warsame on 5 March 2017 (2 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
31 January 2013Registered office address changed from Flat 4 the Printworks 128 Hoxton Street London N1 6SH United Kingdom on 31 January 2013 (1 page)
31 January 2013Director's details changed for Mr Ahmed Mahamed Warsame on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Ahmed Mahamed Warsame on 31 January 2013 (2 pages)
31 January 2013Registered office address changed from Flat 4 the Printworks 128 Hoxton Street London N1 6SH United Kingdom on 31 January 2013 (1 page)
6 December 2012Registered office address changed from 75 Portree Street London E14 0HU United Kingdom on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr Ahmed Mahamed Warsame on 4 December 2012 (2 pages)
6 December 2012Registered office address changed from 75 Portree Street London E14 0HU United Kingdom on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr Ahmed Mahamed Warsame on 4 December 2012 (2 pages)
6 December 2012Registered office address changed from 75 Portree Street London E14 0HU United Kingdom on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr Ahmed Mahamed Warsame on 4 December 2012 (2 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
14 September 2010Registered office address changed from 11 Normand Mansions Normand Road London England W14 9RA England on 14 September 2010 (1 page)
14 September 2010Director's details changed for Mr Ahmed Mahamed Warsame on 14 September 2010 (2 pages)
14 September 2010Director's details changed for Mr Ahmed Mahamed Warsame on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from 11 Normand Mansions Normand Road London England W14 9RA England on 14 September 2010 (1 page)
18 August 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 2
(3 pages)
18 August 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 2
(3 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)