COCENTRA LIMITED
Overview
| Company Name | COCENTRA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04417785 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COCENTRA LIMITED?
- Primary education (85200) / Education
- General secondary education (85310) / Education
- Technical and vocational secondary education (85320) / Education
- Educational support services (85600) / Education
Where is COCENTRA LIMITED located?
| Registered Office Address | 95 New Cavendish Street W1W 6XF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COCENTRA LIMITED?
| Company Name | From | Until |
|---|---|---|
| JARVIS EDUCATION SERVICES LIMITED | Oct 22, 2002 | Oct 22, 2002 |
| DMWSL 372 LIMITED | Apr 16, 2002 | Apr 16, 2002 |
What are the latest accounts for COCENTRA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for COCENTRA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Statement of capital on Nov 18, 2016
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Termination of appointment of Jonathan Mark Stewart as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Peter Steer as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Apr 16, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Neil Edward John Hampson as a director on Feb 02, 2015 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Termination of appointment of Raymond Watson as a director on Aug 29, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 16, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Jonathan Mark Stewart on Jan 08, 2014 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Termination of appointment of Michael Waters as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Apr 16, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Termination of appointment of Kevin Palmer as a director | 1 pages | TM01 | ||||||||||||||
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Kevin Mark Palmer as a director | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Who are the officers of COCENTRA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMPSON, Neil Edward John | Secretary | Avening Green Charfield GL12 8HD Wotton-Under-Edge Poplar Cottage Gloucestershire England | 152356160001 | |||||||
| HAMPSON, Neil Edward John | Director | Avening Green Tortworth GL12 8HD Wotton-Under-Edge Poplar Cottage Gloucestershire United Kingdom | England | British | 124127700001 | |||||
| BEST, Andrew | Secretary | 20 Waverley Road CV8 1JN Kenilworth Warwickshire | British | 49495130001 | ||||||
| BEST, Andrew | Secretary | 20 Waverley Road CV8 1JN Kenilworth Warwickshire | British | 49495130001 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| SECRETARIAT SERVICES LIMITED | Secretary | Jarvis House Toft Green YO1 6JZ York | 70053320012 | |||||||
| BEST, Andrew | Director | 20 Waverley Road CV8 1JN Kenilworth Warwickshire | United Kingdom | British | 49495130001 | |||||
| BLACKWELL, Nicholas Anthony Charles | Director | Berners Fox Hill Village RH16 4QZ Haywards Heath West Sussex | British | 73746290001 | ||||||
| CONWAY, Geoff Phillip | Director | 28 Beech Avenue PO19 3DR Chichester West Sussex | British | 108742420001 | ||||||
| DAVIES, Stephen | Director | Sherwood 146 Comptons Lane RH13 6DA Horsham West Sussex | United Kingdom | British | 84156840001 | |||||
| HAMILTON, Andrew Mark | Director | Henham House Church Street Henham CM22 6AN Bishops Stortford Hertfordshire | United Kingdom | British | 85571560001 | |||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||
| PALMER, Kevin Mark | Director | New Cavendish Street W1W 6XF London 95 United Kingdom | United Kingdom | British | 173047980001 | |||||
| ROLLINGS, Terence John | Director | 8 Sea Close BN12 4BQ Worthing West Sussex | England | British | 108742400001 | |||||
| STEER, Richard Peter | Director | Althorp Road SW17 7ED London 1 United Kingdom | United Kingdom | British | 21357450001 | |||||
| STEWART, Jonathan Mark | Director | Warwick Park TN2 5EF Tunbridge Wells 76 Kent United Kingdom | United Kingdom | British | 135681830004 | |||||
| SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | 110729740001 | |||||
| WATERS, Michael John, Professor | Director | Bailey Close HP13 6QA High Wycombe 8 Buckinghamshire | England | English | 138418900001 | |||||
| WATSON, Raymond | Director | New Cavendish Street W1W 6XF London 95 United Kingdom | England | British | 126421930001 | |||||
| WESTBROOK, Bernard Leslie | Director | 4 Quantock Close Barton Seagrave NN15 6RR Kettering Northamptonshire | England | British | 51336870001 | |||||
| WILLIAMS, Andrew | Director | 56 Calvert Road SE10 0DF London | England | British | 109202780002 | |||||
| WILLIAMS, David Charles | Director | 9 Labourham Way BS27 3XJ Cheddar Somerset | British | 84157120001 | ||||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
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