CENTRASTOR LIMITED

Register to unlock more data on OkredoRegister

CENTRASTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04069177

Incorporation date

11/09/2000

Size

Dormant

Contacts

Registered address

Registered address

St James Wharf, 99-105 Kings Road, Reading, Berkshire RG1 3DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2000)
dot icon27/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2023
First Gazette notice for voluntary strike-off
dot icon29/11/2023
Application to strike the company off the register
dot icon25/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon16/08/2023
Change of details for Redstor Limited as a person with significant control on 2023-05-04
dot icon16/08/2023
Registered office address changed from Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD to St James Wharf 99-105 Kings Road Reading Berkshire RG1 3DD on 2023-08-16
dot icon16/08/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon16/08/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon04/05/2023
Appointment of Mr James Richard Griffin as a director on 2023-04-30
dot icon04/05/2023
Appointment of Mr Richard Hodgson as a director on 2023-04-30
dot icon04/05/2023
Termination of appointment of Gareth Alan Dyson as a director on 2023-04-30
dot icon04/05/2023
Termination of appointment of Paul David Evans as a director on 2023-04-30
dot icon23/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon22/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon18/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon29/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon31/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon06/12/2017
Termination of appointment of Anthony Martin Ruane as a director on 2017-11-21
dot icon05/12/2017
Appointment of Mr Gareth Alan Dyson as a director on 2017-11-21
dot icon19/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon14/09/2017
Notification of Redstor Limited as a person with significant control on 2016-04-06
dot icon07/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon24/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon03/09/2015
Director's details changed for Anthony Martin Ruane on 2015-08-25
dot icon09/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon11/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Paul David Evans on 2013-09-03
dot icon19/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon30/04/2012
Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD on 2012-04-30
dot icon03/01/2012
Annual return made up to 2011-09-11 with full list of shareholders
dot icon20/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon11/08/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/07/2010
Director's details changed for Anthony Martin Ruane on 2010-06-01
dot icon11/09/2009
Return made up to 11/09/09; full list of members
dot icon03/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon04/04/2009
Appointment terminated secretary boyes turner secretaries LIMITED
dot icon25/09/2008
Return made up to 11/09/08; full list of members
dot icon18/06/2008
Accounts for a dormant company made up to 2007-09-30
dot icon12/10/2007
Return made up to 11/09/07; full list of members
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon20/09/2006
Return made up to 11/09/06; full list of members
dot icon26/05/2006
Accounts for a dormant company made up to 2005-09-30
dot icon20/09/2005
Return made up to 11/09/05; full list of members
dot icon15/09/2005
Accounts for a dormant company made up to 2004-09-30
dot icon21/09/2004
Return made up to 11/09/04; full list of members
dot icon02/09/2004
Accounts for a dormant company made up to 2003-09-30
dot icon24/10/2003
Return made up to 11/09/03; full list of members
dot icon07/10/2003
Director resigned
dot icon04/09/2003
Accounts for a dormant company made up to 2002-09-30
dot icon05/03/2003
New secretary appointed
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
Registered office changed on 05/03/03 from: redstor house 1 london road reading berkshire RG1 5BH
dot icon20/09/2002
Return made up to 11/09/02; full list of members
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon22/05/2002
Accounts for a dormant company made up to 2001-09-30
dot icon05/10/2001
Return made up to 11/09/01; full list of members
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Location of register of members
dot icon16/11/2000
Registered office changed on 16/11/00 from: 47 castle street reading berkshire RG1 7SR
dot icon16/11/2000
Director resigned
dot icon20/09/2000
Certificate of change of name
dot icon11/09/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2021
-
1.00
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Paul David
Director
16/10/2000 - 30/04/2023
16
Hodgson, Richard
Director
30/04/2023 - Present
10
Dyson, Gareth Alan
Director
21/11/2017 - 30/04/2023
15
Griffin, James Richard
Director
30/04/2023 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRASTOR LIMITED

CENTRASTOR LIMITED is an(a) Dissolved company incorporated on 11/09/2000 with the registered office located at St James Wharf, 99-105 Kings Road, Reading, Berkshire RG1 3DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRASTOR LIMITED?

toggle

CENTRASTOR LIMITED is currently Dissolved. It was registered on 11/09/2000 and dissolved on 27/02/2024.

Where is CENTRASTOR LIMITED located?

toggle

CENTRASTOR LIMITED is registered at St James Wharf, 99-105 Kings Road, Reading, Berkshire RG1 3DD.

What does CENTRASTOR LIMITED do?

toggle

CENTRASTOR LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CENTRASTOR LIMITED?

toggle

The latest filing was on 27/02/2024: Final Gazette dissolved via voluntary strike-off.