CENTRIC NETWORKS LIMITED

Register to unlock more data on OkredoRegister

CENTRIC NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04758367

Incorporation date

08/05/2003

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2003)
dot icon02/11/2016
Final Gazette dissolved following liquidation
dot icon02/08/2016
Return of final meeting in a members' voluntary winding up
dot icon01/07/2015
Appointment of a voluntary liquidator
dot icon01/07/2015
Resolutions
dot icon30/06/2015
Declaration of solvency
dot icon29/06/2015
Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2015-06-30
dot icon05/06/2015
Compulsory strike-off action has been discontinued
dot icon02/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon06/04/2015
First Gazette notice for compulsory strike-off
dot icon05/01/2015
Termination of appointment of Spencer Neal Dredge as a director on 2014-12-31
dot icon05/01/2015
Termination of appointment of Anthony Charles Weaver as a director on 2014-12-31
dot icon14/12/2014
Appointment of Mr Haywood Chapman as a director on 2014-12-01
dot icon05/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon11/02/2014
Appointment of Mr Spencer Neal Dredge as a director
dot icon11/02/2014
Termination of appointment of Peter Hallett as a director
dot icon09/02/2014
Appointment of Mr Paul Harvey Myhill as a secretary
dot icon09/02/2014
Termination of appointment of Nicola Busby as a secretary
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon05/03/2013
Accounts for a dormant company made up to 2012-05-31
dot icon27/02/2013
Termination of appointment of David Memory as a director
dot icon20/01/2013
Registered office address changed from Cotswold Court Lansdown Road Cheltenham Gloucestershire GL50 2JA on 2013-01-21
dot icon20/01/2013
Termination of appointment of Kelvin Harrison as a director
dot icon17/12/2012
Current accounting period shortened from 2013-05-31 to 2013-03-31
dot icon15/11/2012
Appointment of Mr Peter John Hallett as a director
dot icon14/11/2012
Appointment of Mr Anthony Charles Weaver as a director
dot icon05/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon09/12/2010
Full accounts made up to 2010-05-31
dot icon06/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon17/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon11/06/2009
Return made up to 09/05/09; full list of members
dot icon11/06/2009
Secretary's change of particulars / nicola busby / 30/09/2008
dot icon06/05/2009
Director appointed david william memory
dot icon06/05/2009
Appointment terminated director john taylor
dot icon23/03/2009
Full accounts made up to 2008-05-31
dot icon13/07/2008
Appointment terminated director linda andrews
dot icon13/07/2008
Director appointed john james taylor
dot icon04/06/2008
Return made up to 09/05/08; full list of members
dot icon04/06/2008
Secretary's change of particulars / nicola busby / 20/07/2007
dot icon11/11/2007
Accounts for a small company made up to 2007-06-30
dot icon31/08/2007
Accounting reference date shortened from 30/06/08 to 31/05/08
dot icon28/08/2007
Secretary resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon12/08/2007
Registered office changed on 13/08/07 from: kensal house, 77 spingfield road chelmsford essex CM2 6JG
dot icon09/05/2007
Return made up to 09/05/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/12/2006
Registered office changed on 06/12/06 from: pf michael LTD, 69/71 east street, tolesbury maldon, essex CM9 8QE
dot icon04/07/2006
Amended accounts made up to 2005-06-30
dot icon29/06/2006
Return made up to 09/05/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/11/2005
Secretary's particulars changed
dot icon18/08/2005
Secretary's particulars changed
dot icon02/06/2005
Return made up to 09/05/05; full list of members
dot icon04/04/2005
Amended accounts made up to 2004-06-30
dot icon22/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/03/2005
Accounting reference date shortened from 31/05/05 to 30/06/04
dot icon20/10/2004
Certificate of change of name
dot icon27/07/2004
Director resigned
dot icon27/07/2004
New director appointed
dot icon27/06/2004
Return made up to 09/05/04; full list of members
dot icon16/02/2004
New director appointed
dot icon30/12/2003
Resolutions
dot icon30/12/2003
S-div 24/11/03
dot icon30/12/2003
Nc inc already adjusted 24/11/03
dot icon30/12/2003
Ad 09/12/03--------- £ si [email protected]=848 £ ic 2/850
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
New secretary appointed
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon25/06/2003
Director's particulars changed
dot icon03/06/2003
Secretary resigned
dot icon03/06/2003
New secretary appointed;new director appointed
dot icon21/05/2003
Certificate of change of name
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New secretary appointed
dot icon08/05/2003
Registered office changed on 09/05/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Director resigned
dot icon08/05/2003
Secretary resigned
dot icon08/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Kelvin Frank
Director
19/07/2007 - 01/12/2012
53
Hallett, Peter John
Director
09/11/2012 - 31/01/2014
95
Michie, Simon Barton
Director
31/01/2004 - 18/07/2007
1
Myhill, Paul Harvey
Secretary
28/11/2013 - Present
-
Redman, Richard Benjamin
Secretary
27/05/2003 - 20/11/2003
-

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 CENTRIC NETWORKS LIMITED

CENTRIC NETWORKS LIMITED is an(a) Dissolved company incorporated on 08/05/2003 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN. 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 CENTRIC NETWORKS LIMITED?

toggle

CENTRIC NETWORKS LIMITED is currently Dissolved. It was registered on 08/05/2003 and dissolved on 02/11/2016.

Where is CENTRIC NETWORKS LIMITED located?

toggle

CENTRIC NETWORKS LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Surrey GU1 1UN.

What does CENTRIC NETWORKS LIMITED do?

toggle

CENTRIC NETWORKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CENTRIC NETWORKS LIMITED?

toggle

The latest filing was on 02/11/2016: Final Gazette dissolved following liquidation.