CENTRE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CENTRE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04057200

Incorporation date

21/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

20 Milverton Road, Wilsden Green, London NW6 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon17/09/2012
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon28/05/2012
Application to strike the company off the register
dot icon05/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/02/2011
Termination of appointment of Matthew Grogan as a director
dot icon08/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon08/09/2010
Director's details changed for Matthew Edmund Grogan on 2010-04-01
dot icon07/09/2010
Appointment of Mr Shaheman Farid as a secretary
dot icon07/09/2010
Termination of appointment of Julia Williams as a secretary
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/10/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon01/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 22/08/08; full list of members
dot icon14/10/2008
Director's Change of Particulars / dominic williams / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: 15 priory road, now: milverton road; Area was: , now: willesden green; Post Code was: NW6 4NN, now: NW10 7AS
dot icon06/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 22/08/07; full list of members
dot icon19/09/2007
Registered office changed on 20/09/07 from: pl 68 pall mall deposit 124-128 barlby road north kensington london W10 6BL
dot icon25/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon31/08/2006
Return made up to 22/08/06; full list of members
dot icon31/08/2006
Secretary's particulars changed
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/09/2005
Return made up to 22/08/05; full list of members
dot icon18/09/2005
Secretary's particulars changed
dot icon20/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/01/2005
Particulars of mortgage/charge
dot icon05/09/2004
Return made up to 22/08/04; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/06/2004
Director's particulars changed
dot icon28/04/2004
Registered office changed on 29/04/04 from: grove house 320 kensal road london W10 5BZ
dot icon14/10/2003
Ad 07/09/03--------- £ si 4@1=4 £ ic 101/105
dot icon01/09/2003
Return made up to 22/08/03; no change of members
dot icon01/09/2003
Director's particulars changed
dot icon29/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/09/2002
Return made up to 22/08/02; full list of members
dot icon04/09/2002
Director's particulars changed
dot icon04/09/2002
Ad 21/12/01--------- £ si 100@1=100 £ ic 1/101
dot icon25/06/2002
Accounts made up to 2001-08-31
dot icon25/06/2002
Secretary resigned
dot icon25/06/2002
New secretary appointed
dot icon31/05/2002
Director resigned
dot icon27/05/2002
Registered office changed on 28/05/02 from: 7 allandale st. Albans hertfordshire AL3 4NG
dot icon21/01/2002
Return made up to 22/08/01; full list of members
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon21/06/2001
New secretary appointed
dot icon22/05/2001
New director appointed
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Registered office changed on 03/05/01 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon21/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Dominic
Director
21/12/2001 - Present
-
Malkinson, Jeremy Paul
Director
30/04/2001 - 27/05/2002
11
Grogan, Matthew Edmund
Director
21/12/2001 - 01/02/2011
3
Brewer, Suzanne
Nominee Secretary
22/08/2000 - 30/04/2001
3081
Malkinson, Donald Stewart
Secretary
30/04/2001 - 26/05/2002
1

Persons with Significant Control

0

No PSC data available.

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 CENTRE TECHNOLOGIES LIMITED

CENTRE TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 21/08/2000 with the registered office located at 20 Milverton Road, Wilsden Green, London NW6 7AS. 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 CENTRE TECHNOLOGIES LIMITED?

toggle

CENTRE TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 21/08/2000 and dissolved on 17/09/2012.

Where is CENTRE TECHNOLOGIES LIMITED located?

toggle

CENTRE TECHNOLOGIES LIMITED is registered at 20 Milverton Road, Wilsden Green, London NW6 7AS.

What does CENTRE TECHNOLOGIES LIMITED do?

toggle

CENTRE TECHNOLOGIES LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for CENTRE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via voluntary strike-off.