CENTRICOM EUROPE LIMITED
Overview
Company Name | CENTRICOM EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06383721 |
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 CENTRICOM EUROPE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is CENTRICOM EUROPE LIMITED located?
Registered Office Address | 2 Oldfield Road Bocam Park CF35 5LJ Bridgend Bridgend County Borough |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRICOM EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CENTRICOM EUROPE LIMITED?
Annual Return |
|
---|
What are the latest filings for CENTRICOM EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Richard Gethin Davies on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jeffery Mcalister on Jan 01, 2013 | 2 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Secretary's details changed for Mr Jeffery Mcalister on Nov 21, 2011 | 2 pages | CH03 | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on Feb 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Gilchrist as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on Oct 06, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Simon Warner as a director | 1 pages | TM01 | ||||||||||
Appointment of a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Jeffery Mcalister as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Sep 27, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Who are the officers of CENTRICOM EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCALISTER, Jeffery | Secretary | 1/600 Chapel Street South Yarra 3141 600 Australia | 146180160001 | |||||||
DAVIES, Richard Gethin | Director | 1/600 Chapel Street South Yarra 3141 600 Australia | Australia | Australian | Chief Executive Officer | 129455170001 | ||||
DI PALMA, Marco | Secretary | 10 Stanley Street Brighton 3186 Melbourne Flat 4 Victoria 3186 | Australian | Cfo | 137944180002 | |||||
LEAHY, Samantha Jayne | Secretary | Kapsigeri Cottage Lower Ballaclucas IM4 4HN Top Crosby Road Marown Isle Of Man | British | 103235430005 | ||||||
REEDER, Tracy | Secretary | 6 Douglas Head Apartments Head Road IM1 5BY Douglas Isle Of Man | British | Chartered Secretary | 67016660005 | |||||
CLARK, David Robert | Director | 62 Valley Road AL8 7DN Welwyn Garden City Herts | British | Executive Manager | 110772750001 | |||||
GAGIE, David Ronald | Director | Poplars Farmhouse CV33 9DE Eathorpe Warwickshire | United Kingdom | British | President Of Financial Service | 116900490001 | ||||
GILCHRIST, Andrew John | Director | South Road Chorleywood WD3 5AR Rickmansworth Redcliffe Hertfordshire | England | British | Chartered Accountant | 137942990001 | ||||
WARNER, Simon Ashley | Director | 11 Thornton Street Kew Victoria 3101 Australia | Australia | Australian | Executive Manager | 152780410001 |
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