CENTRICOMP GROUP PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

CENTRICOMP GROUP PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05363199

Incorporation date

13/02/2005

Size

Full

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2005)
dot icon15/09/2011
Final Gazette dissolved following liquidation
dot icon15/06/2011
Notice of move from Administration to Dissolution on 2011-06-10
dot icon14/06/2011
Administrator's progress report to 2011-04-12
dot icon01/02/2011
Statement of affairs with form 2.15B/2.14B
dot icon11/01/2011
Result of meeting of creditors
dot icon16/12/2010
Statement of administrator's proposal
dot icon18/10/2010
Termination of appointment of Ian Parker as a secretary
dot icon17/10/2010
Termination of appointment of Ryder Nash as a director
dot icon17/10/2010
Termination of appointment of Ian Parker as a director
dot icon13/10/2010
Registered office address changed from 52 Bedford Row London WC1R 4LR on 2010-10-14
dot icon13/10/2010
Appointment of an administrator
dot icon13/10/2010
Termination of appointment of John Barnes as a director
dot icon26/08/2010
Full accounts made up to 2010-02-28
dot icon27/07/2010
Appointment of Ian William Parker as a secretary
dot icon21/07/2010
Termination of appointment of Ryder Nash as a secretary
dot icon21/07/2010
Appointment of Ian William Parker as a director
dot icon11/04/2010
Termination of appointment of Kathryn Hearne as a director
dot icon08/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon07/04/2010
Appointment of Ryder Keith Nash as a secretary
dot icon07/04/2010
Termination of appointment of Breams Registrars and Nominees Limited as a secretary
dot icon30/10/2009
Full accounts made up to 2009-02-28
dot icon27/10/2009
Termination of appointment of John Fritz as a director
dot icon18/05/2009
Return made up to 14/02/09; full list of members
dot icon14/04/2009
Amending 88(2)
dot icon14/04/2009
Amending 88(2)
dot icon29/01/2009
Particulars of contract relating to shares
dot icon29/01/2009
Capitals not rolled up
dot icon29/01/2009
Director appointed john alan fritz
dot icon07/01/2009
Amending 88(2)
dot icon07/01/2009
Return made up to 14/02/08; full list of members; amend
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Ad 04/12/08 gbp si [email protected]=10000 gbp ic 473000/483000
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Particulars of contract relating to shares
dot icon07/01/2009
Capitals not rolled up
dot icon07/01/2009
Capitals not rolled up
dot icon22/12/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2008
Secretary appointed breams registrars and nominees LIMITED
dot icon14/12/2008
Appointment Terminated Secretary john barnes
dot icon14/12/2008
Registered office changed on 15/12/2008 from cedar house, vine lane hillingdon uxbridge middlesex UB10 0BX
dot icon30/11/2008
Ad 05/11/08 gbp si [email protected]=50000 gbp ic 423000/473000
dot icon07/10/2008
Accounts made up to 2008-02-29
dot icon06/07/2008
Return made up to 14/02/08; full list of members
dot icon06/07/2008
Secretary appointed john eric barnes
dot icon06/07/2008
Director appointed kathryn mary hearne
dot icon02/06/2008
Ad 27/05/08 gbp si [email protected]=1000 gbp ic 422000/423000
dot icon03/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon20/07/2007
Director resigned
dot icon28/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon13/05/2007
Director resigned
dot icon07/05/2007
Secretary resigned
dot icon03/05/2007
Return made up to 14/02/07; full list of members
dot icon03/05/2007
Location of debenture register
dot icon03/05/2007
Location of register of members
dot icon03/05/2007
Registered office changed on 04/05/07 from: 6 brewery yard manchester M3 7BB
dot icon03/05/2007
Secretary resigned
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Director resigned
dot icon19/04/2007
Director resigned
dot icon04/10/2006
Ad 07/06/06--------- £ si [email protected]=115000 £ ic 50002/165002
dot icon18/09/2006
Accounts made up to 2006-02-28
dot icon11/07/2006
S-div 08/06/06
dot icon18/06/2006
Registered office changed on 19/06/06 from: 3-5 duke street london W1U 3ED
dot icon18/06/2006
Director resigned
dot icon18/06/2006
Director resigned
dot icon18/04/2006
Return made up to 14/02/06; full list of members
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon06/04/2006
Certificate of authorisation to commence business and borrow
dot icon06/04/2006
Ad 02/03/06--------- £ si [email protected]=50000 £ ic 2/50002
dot icon06/04/2006
Application to commence business
dot icon09/02/2006
Registered office changed on 10/02/06 from: devlin house 36 saint george street mayfair london W1S 2FW
dot icon17/01/2006
Director's particulars changed
dot icon05/04/2005
New director appointed
dot icon13/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2010
dot iconLast change occurred
27/02/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2010
dot iconNext account date
27/02/2011
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 CENTRICOMP GROUP PUBLIC LIMITED COMPANY

CENTRICOMP GROUP PUBLIC LIMITED COMPANY is an(a) Dissolved company incorporated on 13/02/2005 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRICOMP GROUP PUBLIC LIMITED COMPANY?

toggle

CENTRICOMP GROUP PUBLIC LIMITED COMPANY is currently Dissolved. It was registered on 13/02/2005 and dissolved on 15/09/2011.

Where is CENTRICOMP GROUP PUBLIC LIMITED COMPANY located?

toggle

CENTRICOMP GROUP PUBLIC LIMITED COMPANY is registered at Acre House 11-15 William Road, London NW1 3ER.

What does CENTRICOMP GROUP PUBLIC LIMITED COMPANY do?

toggle

CENTRICOMP GROUP PUBLIC LIMITED COMPANY operates in the Manufacture of engines and turbines, except aircraft, vehicle and cycle engines (29.11 - SIC 2003) sector.

What is the latest filing for CENTRICOMP GROUP PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 15/09/2011: Final Gazette dissolved following liquidation.