CENTRAL INTERNET EXCHANGE LIMITED

CENTRAL INTERNET EXCHANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTRAL INTERNET EXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00887502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRAL INTERNET EXCHANGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CENTRAL INTERNET EXCHANGE LIMITED located?

    Registered Office Address
    James House
    Warwick Road
    B11 2LE Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRAL INTERNET EXCHANGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMPUTER SUPPORT (UK) LIMITEDJun 11, 1996Jun 11, 1996
    SCOTBYTE COMPUTERS LIMITEDMay 31, 1995May 31, 1995
    ANGELA CHAPMAN EMPLOYMENT AGENCY LIMITEDSep 12, 1966Sep 12, 1966

    What are the latest accounts for CENTRAL INTERNET EXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CENTRAL INTERNET EXCHANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Aug 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Aug 08, 2013

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Aug 10, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Aug 10, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Aug 10, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Sir Peter Rigby on Jul 22, 2010

    2 pagesCH01

    Director's details changed for Mrs Patricia Ann Rigby on Jul 22, 2010

    2 pagesCH01

    Director's details changed for Mrs Patricia Ann Rigby on Mar 25, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2009

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    7 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    Who are the officers of CENTRAL INTERNET EXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIGBY, Patricia Ann
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritishDirector15557890008
    RIGBY, Peter, Sir
    James House
    Warwick Road
    B11 2LE Birmingham
    Director
    James House
    Warwick Road
    B11 2LE Birmingham
    United KingdomBritishDirector15654920006
    GILPIN, Nigel Peter
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    Secretary
    172 Widney Lane
    B91 3LH Solihull
    West Midlands
    BritishDirector42299200003
    GOSSAGE, Neal Trevor
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    Secretary
    20 Cawdell Drive
    LE12 5BW Long Whatton
    Leicestershire
    British79300420001
    HARVEY-CLEWS, Lynda Beatrice
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    Secretary
    16 Belwell Lane
    Four Oaks
    B74 4AL Sutton Coldfield
    West Midlands
    British72260230002
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Secretary
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    BritishFinance Director80344460001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    BritishDirector88633720001
    RIGBY, James Peter
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    Secretary
    The Bell House
    Old Warwick Road
    CV35 7BT Rowington
    Warwickshire
    BritishDirector88633720001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Secretary
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    British12470210003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0