Company NameCentrans Ltd
Company StatusDissolved
Company Number10801675
CategoryPrivate Limited Company
Incorporation Date5 June 2017(6 years, 11 months ago)
Dissolution Date20 April 2021 (3 years ago)
Previous NameCentrans Holdings Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pawel Lukasz Kaniuk
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed15 May 2020(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (closed 20 April 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressApt 11.04 1 St. Gabriel Walk
London
SE1 6FB
Director NameMiss Samantha Coetzer
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mladen Blaga
Date of BirthOctober 1984 (Born 39 years ago)
NationalitySerbian
StatusResigned
Appointed10 February 2020(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Pawel Lukasz Kaniuk
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed15 May 2020(2 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressApt 11.04 1 St. Gabriel Walk
London
SE1 6FB

Location

Registered AddressApt 11.04 1 St. Gabriel Walk
London
SE1 6FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 February 2021First Gazette notice for voluntary strike-off (1 page)
25 January 2021Application to strike the company off the register (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with updates (3 pages)
1 September 2020Confirmation statement made on 1 September 2020 with updates (3 pages)
28 August 2020Confirmation statement made on 28 August 2020 with updates (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (3 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
15 May 2020Appointment of Mr Pawel Lukasz Kaniuk as a director on 15 May 2020 (2 pages)
15 May 2020Notification of Pawel Lukasz Kaniuk as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Termination of appointment of Pawel Lukasz Kaniuk as a director on 15 May 2020 (1 page)
15 May 2020Termination of appointment of Mladen Blaga as a director on 15 May 2020 (1 page)
15 May 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Apt 11.04 1 st. Gabriel Walk London SE1 6FB on 15 May 2020 (1 page)
15 May 2020Notification of Pawel Lukasz Kaniuk as a person with significant control on 15 May 2020 (2 pages)
15 May 2020Appointment of Mr Pawel Lukasz Kaniuk as a director on 15 May 2020 (2 pages)
15 May 2020Cessation of Pawel Lukasz Kaniuk as a person with significant control on 15 May 2020 (1 page)
15 May 2020Cessation of Nominee Solutions Limited as a person with significant control on 15 May 2020 (1 page)
10 February 2020Appointment of Mr Mladen Blaga as a director on 10 February 2020 (2 pages)
10 February 2020Termination of appointment of Samantha Coetzer as a director on 10 February 2020 (1 page)
18 October 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
23 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 June 2018Confirmation statement made on 4 June 2018 with updates (5 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
10 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-09
(3 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 June 2017Incorporation
Statement of capital on 2017-06-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)