Company NameCentaur Swift Limited
Company StatusDissolved
Company Number06988852
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Keith Sobey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(2 days after company formation)
Appointment Duration3 years, 7 months (closed 26 March 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address168 Main Street
Seahouses
North Sunderland
Northumberland
NE68 7UA
Director NameMr John Charles Collis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Bidestone Road
London
N7 9RA
Director NameMr Tony Woodhams
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(2 days after company formation)
Appointment Duration1 year (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Downham Road
Ramsden Heath
Billericay
Essex
CM11 1PZ
Secretary NameKenwood Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2009(same day as company formation)
Correspondence Address64 Clifton Street
London
EC2A 4HB

Location

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

Shareholders

100 at £1Centaur Corporate Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,146
Gross Profit-£34,723
Net Worth-£97,196
Current Liabilities£97,296

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(14 pages)
19 October 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-10-19
  • GBP 100
(14 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 January 2011Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page)
28 January 2011Termination of appointment of Kenwood Secretaries Limited as a secretary (1 page)
14 January 2011Registered office address changed from 64 Clifton Street London EC2A 4HB on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from 64 Clifton Street London EC2A 4HB on 14 January 2011 (2 pages)
5 November 2010Termination of appointment of Tony Woodhams as a director (2 pages)
5 November 2010Termination of appointment of Tony Woodhams as a director (2 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
10 September 2010Secretary's details changed for Kenwood Secretaries Limited on 12 August 2010 (2 pages)
10 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
10 September 2010Secretary's details changed for Kenwood Secretaries Limited on 12 August 2010 (2 pages)
18 February 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
18 February 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
17 November 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 199
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 14 August 2009
  • GBP 199
(2 pages)
24 September 2009Ad 14/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 September 2009Appointment terminated director john collis (1 page)
24 September 2009Appointment Terminated Director john collis (1 page)
24 September 2009Director appointed tony woodhams (3 pages)
24 September 2009Director appointed keith sobey (3 pages)
24 September 2009Director appointed tony woodhams (3 pages)
24 September 2009Ad 14/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
24 September 2009Director appointed keith sobey (3 pages)
12 August 2009Incorporation (15 pages)
12 August 2009Incorporation (15 pages)