CENTRICOM EUROPE LIMITED

CENTRICOM EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCENTRICOM EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06383721
    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 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 AddressNo

    What are the latest accounts for CENTRICOM EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CENTRICOM EUROPE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CENTRICOM EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 100,000
    SH01

    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 Sep 27, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Richard Gethin Davies on Jan 01, 2013

    2 pagesCH01

    Secretary's details changed for Mr Jeffery Mcalister on Jan 01, 2013

    2 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Sep 27, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Secretary's details changed for Mr Jeffery Mcalister on Nov 21, 2011

    2 pagesCH03

    Annual return made up to Sep 27, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    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 pagesAD01

    Termination of appointment of Andrew Gilchrist as a director

    1 pagesTM01

    Annual return made up to Sep 27, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Regus House Falcon Drive Cardiff Bay Cardiff CF10 4RU on Oct 06, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Simon Warner as a director

    1 pagesTM01

    Appointment of a secretary

    1 pagesAP03

    Appointment of Mr Jeffery Mcalister as a secretary

    1 pagesAP03

    Annual return made up to Sep 27, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    1 pages288b

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    Who are the officers of CENTRICOM EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCALISTER, Jeffery
    1/600 Chapel Street
    South Yarra 3141
    600
    Australia
    Secretary
    1/600 Chapel Street
    South Yarra 3141
    600
    Australia
    146180160001
    DAVIES, Richard Gethin
    1/600 Chapel Street
    South Yarra 3141
    600
    Australia
    Director
    1/600 Chapel Street
    South Yarra 3141
    600
    Australia
    AustraliaAustralianChief Executive Officer129455170001
    DI PALMA, Marco
    10 Stanley Street
    Brighton
    3186 Melbourne
    Flat 4
    Victoria
    3186
    Secretary
    10 Stanley Street
    Brighton
    3186 Melbourne
    Flat 4
    Victoria
    3186
    AustralianCfo137944180002
    LEAHY, Samantha Jayne
    Kapsigeri Cottage
    Lower Ballaclucas
    IM4 4HN Top Crosby Road
    Marown
    Isle Of Man
    Secretary
    Kapsigeri Cottage
    Lower Ballaclucas
    IM4 4HN Top Crosby Road
    Marown
    Isle Of Man
    British103235430005
    REEDER, Tracy
    6 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    Secretary
    6 Douglas Head Apartments
    Head Road
    IM1 5BY Douglas
    Isle Of Man
    BritishChartered Secretary67016660005
    CLARK, David Robert
    62 Valley Road
    AL8 7DN Welwyn Garden City
    Herts
    Director
    62 Valley Road
    AL8 7DN Welwyn Garden City
    Herts
    BritishExecutive Manager110772750001
    GAGIE, David Ronald
    Poplars Farmhouse
    CV33 9DE Eathorpe
    Warwickshire
    Director
    Poplars Farmhouse
    CV33 9DE Eathorpe
    Warwickshire
    United KingdomBritishPresident Of Financial Service116900490001
    GILCHRIST, Andrew John
    South Road
    Chorleywood
    WD3 5AR Rickmansworth
    Redcliffe
    Hertfordshire
    Director
    South Road
    Chorleywood
    WD3 5AR Rickmansworth
    Redcliffe
    Hertfordshire
    EnglandBritishChartered Accountant137942990001
    WARNER, Simon Ashley
    11 Thornton Street
    Kew
    Victoria
    3101
    Australia
    Director
    11 Thornton Street
    Kew
    Victoria
    3101
    Australia
    AustraliaAustralianExecutive Manager152780410001

    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