Rickmansworth
Hertfordshire
WD3 7EH
Director Name | Mrs Hazel Sobey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Director Name | Mr Keith Sobey |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centaur House 168, Main Street North Sunderland Seahouses Northumberland NE68 7UA |
Secretary Name | Mr Andrew James Cork |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 West Way Rickmansworth Hertfordshire WD3 7EH |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Centaur House 168, Main Street Seahouses Northumberland NE68 7UA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | North Sunderland |
Ward | Bamburgh |
Built Up Area | Seahouses |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
19 September 2011 | Total exemption full accounts made up to 30 November 2010 (7 pages) |
15 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
15 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-07-15
|
18 August 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
18 August 2010 | Total exemption full accounts made up to 30 November 2009 (7 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Accounts for a dormant company made up to 30 November 2008 (7 pages) |
29 September 2009 | Accounts made up to 30 November 2008 (7 pages) |
13 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
13 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 May 2008 | Director'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 2008 | Director's change of particulars / hazel sobey / 15/11/2007 (2 pages) |
2 May 2008 | Director'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 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from centaur house 187 main street north sunderland seahouses northumberland NE68 7TU (1 page) |
2 May 2008 | Director's change of particulars / keith sobey / 15/11/2007 (2 pages) |
8 January 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
8 January 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
2 January 2008 | Accounting reference date shortened from 31/01/08 to 30/11/07 (1 page) |
14 December 2007 | Company name changed centaur global LIMITED\certificate issued on 14/12/07 (2 pages) |
14 December 2007 | Company name changed centaur global LIMITED\certificate issued on 14/12/07 (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
16 October 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
1 June 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
1 June 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
18 May 2006 | Ad 29/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2006 | Ad 29/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | New secretary appointed;new director appointed (3 pages) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (3 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
4 May 2006 | New secretary appointed;new director appointed (3 pages) |
4 May 2006 | Secretary resigned (1 page) |
10 April 2006 | Incorporation (16 pages) |
10 April 2006 | Incorporation (16 pages) |