Dissolved 2017-04-25
Company Information for CENTRICOR LIMITED
WICKFORD, ESSEX, SS12 0FD,
|
Company Registration Number
05011607
Private Limited Company
Dissolved Dissolved 2017-04-25 |
Company Name | |
---|---|
CENTRICOR LIMITED | |
Legal Registered Office | |
WICKFORD ESSEX SS12 0FD Other companies in SS12 | |
Company Number | 05011607 | |
---|---|---|
Date formed | 2004-01-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CENTRICOR COMPLIANCE LIMITED | 20 HENLEY DRIVE SOUTHPORT PR9 7JU | Active | Company formed on the 2018-07-03 | |
CENTRICOR ANALYTICAL LABS LLC | North Carolina | Unknown | ||
CENTRICORE SOLUTIONS LTD | THE OLD DOCTOR'S HOUSE 74 GRANGE ROAD DUDLEY WEST MIDLANDS DY1 2AW | Active | Company formed on the 2005-12-08 | |
CENTRICORE SOFTWARE PRIVATE LIMITED | PL - 7 1 Shrinathjinagar - 1 Bhavnagar Gujarat 364001 | ACTIVE | Company formed on the 2015-03-27 | |
CENTRICORE | BEDOK ROAD Singapore 469360 | Dissolved | Company formed on the 2011-08-23 | |
CENTRICORE | California | Unknown | ||
CENTRICORE LLC | California | Unknown | ||
CENTRICORE PTY LTD | Active | Company formed on the 2018-06-22 | ||
CENTRICORE (S) PTE. LTD. | KAKI BUKIT ROAD 4 Singapore 417800 | Active | Company formed on the 2019-08-19 | |
CENTRICORGS, LLC | 15500 VOSS RD STE 425 SUGAR LAND TX 77498 | Active | Company formed on the 2021-05-26 | |
CENTRICORP RESOURCES LIMITED | 33 CAMBRIDGE MEADOWS CAMBRIDGE MEADOWS NEWARK NG24 2GU | Active | Company formed on the 2017-04-05 | |
CENTRICORP INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LAURA VALLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KINGSLEY SECRETARIES LIMITED |
Company Secretary | ||
ENIS BAYSAL |
Director | ||
ZINYA PATEL |
Director | ||
KELLY LOUISE SICHERI |
Director | ||
MARIE ANN NASH |
Director | ||
OLIVIA ANN ROGERS |
Director | ||
FAYE REDMOND |
Director | ||
WIGMORE SECRETARIES LIMITED |
Nominated Secretary | ||
BUCKINGHAM DIRECTORS LIMITED |
Director | ||
NADIA MINKOFF |
Director | ||
ROY ROBERT MURRAY |
Director | ||
LAURITO FRIGERIO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAMEPLANET LIMITED | Director | 2017-01-09 | CURRENT | 1997-09-09 | Dissolved 2017-07-25 | |
ERINCHOICE LIMITED | Director | 2017-01-09 | CURRENT | 2000-12-13 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KINGSLEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENIS BAYSAL | |
AP01 | DIRECTOR APPOINTED MS LAURA VALLI | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZINYA PATEL | |
AP01 | DIRECTOR APPOINTED MR ENIS BAYSAL | |
LATEST SOC | 23/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ZINYA PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY SICHERI | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE NASH | |
AP01 | DIRECTOR APPOINTED MISS KELLY LOUISE SICHERI | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 FULL LIST | |
AA | 30/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS MARIE ANN NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVIA ROGERS | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS OLIVIA ANN ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FAYE REDMOND | |
AA | 30/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 09/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS. FAYE REDMOND | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BUCKINGHAM DIRECTORS LIMITED / 01/01/2013 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 01/01/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BUCKINGHAM DIRECTORS LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM NEW MAXDOV HOUSE, 130 BURY NEW ROAD, PRESTWICH MANCHESTER M25 0AA | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY MURRAY | |
AP01 | DIRECTOR APPOINTED MISS NADIA MINKOFF | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ROY ROBERT MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURITO FRIGERIO | |
AR01 | 09/01/10 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 30/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 30/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/06 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/05 | |
363a | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 3RD FLOOR, SOUTH CENTRAL 11 PETER STREET MANCHESTER M2 5LG | |
244 | DELIVERY EXT'D 3 MTH 30/06/05 | |
363a | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
244 | DELIVERY EXT'D 3 MTH 30/06/04 | |
ELRES | S80A AUTH TO ALLOT SEC 09/01/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/06/04 | |
ELRES | S252 DISP LAYING ACC 09/01/04 | |
ELRES | S386 DISP APP AUDS 09/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due After One Year | 2012-01-01 | £ 624,212 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 601 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRICOR LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 2,221 |
Debtors | 2012-01-01 | £ 2,221 |
Fixed Assets | 2012-01-01 | £ 553,136 |
Shareholder Funds | 2012-01-01 | £ 69,456 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CENTRICOR LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CENTRICOR LIMITED | Event Date | 2013-05-07 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |