Company NameCentricus Trustees Limited
Company StatusDissolved
Company Number08281214
CategoryPrivate Limited Company
Incorporation Date5 November 2012(11 years, 4 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameHalkin Trustees Limited

Business Activity

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

Directors

Director NameMr Joshua Casey Dennis Purvis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed20 February 2018(5 years, 3 months after company formation)
Appointment Duration3 years (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NameMrs Nayana Bharti
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleSolicitor (Non Practising)
Country of ResidenceUnited Kingdom
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ian Anthony Pellow
100.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
10 December 2020Application to strike the company off the register (3 pages)
10 December 2020Resolutions
  • RES13 ‐ Strike off DS01 01/12/2020
(1 page)
5 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
19 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
11 April 2018Notification of Joshua Casey Dennis Purvis as a person with significant control on 20 February 2018 (2 pages)
10 April 2018Cessation of Ian Anthony Pellow as a person with significant control on 20 February 2018 (1 page)
9 March 2018Appointment of Mr Joshua Casey Dennis Purvis as a director on 20 February 2018 (2 pages)
8 March 2018Termination of appointment of Ian Anthony Pellow as a director on 20 February 2018 (1 page)
12 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
25 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-22
(3 pages)
14 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
11 October 2016Termination of appointment of Nayana Bharti as a director on 1 September 2016 (1 page)
11 October 2016Termination of appointment of Nayana Bharti as a director on 1 September 2016 (1 page)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 48 Charles Street London W1J 5EN to Byron House 7-9 st. James's Street London SW1A 1EE on 30 July 2015 (1 page)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
15 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)