CENTRICA AMERICA LIMITED

Register to unlock more data on OkredoRegister

CENTRICA AMERICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04118195

Incorporation date

28/11/2000

Size

Dormant

Contacts

Registered address

Registered address

Millstream Maidenhead Road, Windsor, Berkshire SL4 5GDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2000)
dot icon01/11/2022
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2022
First Gazette notice for voluntary strike-off
dot icon03/08/2022
Application to strike the company off the register
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/08/2021
Termination of appointment of Alan William Mcculloch as a director on 2021-07-30
dot icon11/08/2021
Appointment of Mr Matthew Blake as a director on 2021-07-30
dot icon24/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon13/09/2019
Termination of appointment of Adam David Christopher Westley as a director on 2019-09-02
dot icon13/09/2019
Appointment of Mr Alan William Mcculloch as a director on 2019-09-02
dot icon22/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon02/10/2018
Appointment of Mr Adam David Christopher Westley as a director on 2018-09-20
dot icon02/10/2018
Termination of appointment of Justine Michelle Campbell as a director on 2018-09-20
dot icon13/07/2018
Appointment of Mrs Justine Michelle Campbell as a director on 2018-07-12
dot icon13/07/2018
Termination of appointment of Andrew William Hodges as a director on 2018-07-12
dot icon06/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon19/07/2016
Termination of appointment of Nicola Margaret Carroll as a director on 2016-06-30
dot icon19/07/2016
Appointment of Mr Andrew William Hodges as a director on 2016-06-30
dot icon08/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon30/10/2015
Director's details changed for Nicola Margaret Carroll on 2015-10-09
dot icon02/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/12/2013
Statement by directors
dot icon19/12/2013
Statement of capital on 2013-12-19
dot icon19/12/2013
Solvency statement dated 19/12/13
dot icon19/12/2013
Resolutions
dot icon07/11/2013
Termination of appointment of Ian Dawson as a director
dot icon07/11/2013
Termination of appointment of Charlotte Redcliffe as a director
dot icon07/11/2013
Appointment of Centrica Directors Limited as a director
dot icon07/11/2013
Appointment of Nicola Margaret Carroll as a director
dot icon07/11/2013
Termination of appointment of Jeffrey Bell as a director
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon20/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon08/02/2012
Director's details changed for Charlotte Redcliffe on 2012-02-07
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Statement of company's objects
dot icon22/03/2011
Resolutions
dot icon02/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon03/11/2010
Director's details changed for Jeffrey Bell on 2010-11-03
dot icon02/09/2010
Appointment of Jeffrey Bell as a director
dot icon01/09/2010
Termination of appointment of Moira Turner as a director
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Director's details changed for Charlotte Redcliffe on 2010-02-24
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon12/01/2010
Director's details changed for Ms Moira Lynne Turner on 2010-01-12
dot icon24/11/2009
Director's details changed for Mr Ian Grant Dawson on 2009-11-19
dot icon23/07/2009
Director appointed moira lynne turner
dot icon23/07/2009
Appointment terminated director paul hedley
dot icon02/06/2009
Full accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 01/02/09; full list of members
dot icon10/02/2009
Director appointed paul ian hedley
dot icon10/02/2009
Appointment terminated director john clark
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 01/02/08; full list of members
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 01/02/07; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 01/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon03/02/2005
Return made up to 01/02/05; full list of members
dot icon26/01/2005
Ad 13/10/04--------- us$ si 45000000@1=45000000 us$ ic 858980944/903980944
dot icon24/01/2005
Ad 22/12/04--------- us$ si 130000000@1=130000000 us$ ic 728980944/858980944
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon12/08/2004
Ad 27/07/04--------- us$ si 80000000@1=80000000 us$ ic 648980944/728980944
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon20/02/2004
£ nc 1100000000/1200000000 22/12/03
dot icon10/02/2004
Memorandum and Articles of Association
dot icon10/02/2004
Ad 22/12/03--------- us$ si 100000000@1=100000000 us$ ic 548980944/648980944
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon19/09/2003
Full accounts made up to 2002-12-31
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon22/08/2003
Resolutions
dot icon25/07/2003
£ ic 30000002/0 27/03/03 £ sr 30000002@1=30000002
dot icon14/05/2003
Ad 27/03/03--------- us$ si 47208003@1=47208003 us$ ic 501772941/548980944
dot icon13/05/2003
Auditor's resignation
dot icon30/04/2003
New director appointed
dot icon30/04/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon30/04/2003
Director resigned
dot icon26/04/2003
Ad 31/03/03--------- us$ si 200100002@1=200100002 us$ ic 301672939/501772941
dot icon26/04/2003
Ad 31/03/03--------- us$ si 200000000@1=200000000 us$ ic 101672939/301672939
dot icon26/04/2003
Ad 31/03/03--------- us$ si 101672939@1=101672939 us$ ic 0/101672939
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Nc inc already adjusted 27/03/03
dot icon05/03/2003
Return made up to 01/02/03; full list of members
dot icon06/11/2002
Certificate of change of name
dot icon01/10/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Director's particulars changed
dot icon01/03/2002
Return made up to 01/02/02; full list of members
dot icon06/12/2001
Return made up to 28/11/01; full list of members
dot icon04/12/2001
Director's particulars changed
dot icon18/10/2001
Secretary's particulars changed
dot icon14/09/2001
Registered office changed on 14/09/01 from: charter court 50 windsor road slough berkshire SL1 2HA
dot icon24/01/2001
Registered office changed on 24/01/01 from: 80 great eastern street london EC2A 3RX
dot icon24/01/2001
Director resigned
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Ad 05/01/01--------- £ si 15000000@1=15000000 £ ic 15000002/30000002
dot icon24/01/2001
Ad 20/12/00--------- £ si 15000000@1=15000000 £ ic 2/15000002
dot icon29/12/2000
Accounting reference date extended from 30/11/01 to 31/12/01
dot icon15/12/2000
Director resigned
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New director appointed
dot icon15/12/2000
New secretary appointed
dot icon28/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redcliffe, Charlotte
Director
14/04/2003 - 20/10/2013
25
Clark, John Arthur Kevin
Director
15/04/2003 - 30/01/2009
17

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 CENTRICA AMERICA LIMITED

CENTRICA AMERICA LIMITED is an(a) Dissolved company incorporated on 28/11/2000 with the registered office located at Millstream Maidenhead Road, Windsor, Berkshire SL4 5GD. There is currently no 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 CENTRICA AMERICA LIMITED?

toggle

CENTRICA AMERICA LIMITED is currently Dissolved. It was registered on 28/11/2000 and dissolved on 01/11/2022.

Where is CENTRICA AMERICA LIMITED located?

toggle

CENTRICA AMERICA LIMITED is registered at Millstream Maidenhead Road, Windsor, Berkshire SL4 5GD.

What does CENTRICA AMERICA LIMITED do?

toggle

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

What is the latest filing for CENTRICA AMERICA LIMITED?

toggle

The latest filing was on 01/11/2022: Final Gazette dissolved via voluntary strike-off.