Company NameMaxnet Media Limited
Company StatusDissolved
Company Number05774853
CategoryPrivate Limited Company
Incorporation Date10 April 2006(17 years, 11 months ago)
Dissolution Date20 November 2012 (11 years, 4 months ago)
Previous NameCentaur Global Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Andrew James Cork
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH
Director NameMrs Hazel Sobey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Director NameMr Keith Sobey
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentaur House 168, Main Street
North Sunderland
Seahouses
Northumberland
NE68 7UA
Secretary NameMr Andrew James Cork
NationalityBritish
StatusClosed
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Way
Rickmansworth
Hertfordshire
WD3 7EH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCentaur House
168, Main Street
Seahouses
Northumberland
NE68 7UA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishNorth Sunderland
WardBamburgh
Built Up AreaSeahouses

Accounts

Latest Accounts30 November 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
19 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
19 September 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
15 July 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1,000
(6 pages)
15 July 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1,000
(6 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
18 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 30 November 2008 (7 pages)
29 September 2009Accounts made up to 30 November 2008 (7 pages)
13 April 2009Return made up to 10/04/09; full list of members (4 pages)
13 April 2009Return made up to 10/04/09; full list of members (4 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
2 May 2008Director's Change of Particulars / hazel sobey / 15/11/2007 / Title was: , now: mrs; HouseName/Number was: , now: centaur house; Street was: centaur house 187 main street, now: 168, main street; Area was: seahouses, now: north sunderland; Post Town was: north sunderland, now: seahouses; Post Code was: NE68 7TU, now: NE68 7UA; Country was: , now: un (2 pages)
2 May 2008Director's change of particulars / hazel sobey / 15/11/2007 (2 pages)
2 May 2008Director's Change of Particulars / keith sobey / 15/11/2007 / Title was: , now: mr; HouseName/Number was: , now: centaur house; Street was: centaur house 187 main street, now: 168, main street; Area was: seahouses, now: north sunderland; Post Town was: north sunderland, now: seahouses; Post Code was: NE68 7TU, now: NE68 7UA; Country was: , now: uni (2 pages)
2 May 2008Return made up to 10/04/08; full list of members (4 pages)
2 May 2008Registered office changed on 02/05/2008 from centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page)
2 May 2008Registered office changed on 02/05/2008 from centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page)
2 May 2008Director's change of particulars / keith sobey / 15/11/2007 (2 pages)
8 January 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
8 January 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
2 January 2008Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page)
14 December 2007Company name changed centaur global LIMITED\certificate issued on 14/12/07 (2 pages)
14 December 2007Company name changed centaur global LIMITED\certificate issued on 14/12/07 (2 pages)
16 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
16 October 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
30 April 2007Return made up to 10/04/07; full list of members (3 pages)
30 April 2007Return made up to 10/04/07; full list of members (3 pages)
1 June 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
1 June 2006Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page)
18 May 2006Ad 29/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2006Ad 29/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2006Secretary resigned (1 page)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New secretary appointed;new director appointed (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (3 pages)
4 May 2006Director resigned (1 page)
4 May 2006Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 May 2006Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
4 May 2006New secretary appointed;new director appointed (3 pages)
4 May 2006Secretary resigned (1 page)
10 April 2006Incorporation (16 pages)
10 April 2006Incorporation (16 pages)