CENTAR TECHNICAL SERVICES (UK) LIMITED

CENTAR TECHNICAL SERVICES (UK) LIMITED

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

    Company NameCENTAR TECHNICAL SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07465511
    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 CENTAR TECHNICAL SERVICES (UK) LIMITED?

    • Support activities for other mining and quarrying (09900) / Mining and Quarrying

    Where is CENTAR TECHNICAL SERVICES (UK) LIMITED located?

    Registered Office Address
    Carnac Place
    Cams Hall Estate
    PO16 8UY Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTAR TECHNICAL SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CENTAR TECHNICAL SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 09, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP .01
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registered office address changed from 3 Grafton Street London W1S 4EE to Carnac Place Cams Hall Estate Fareham Hampshire PO16 8UY on Mar 27, 2015

    1 pagesAD01

    Appointment of Mr Stephen Matthew Clarke as a director on Dec 14, 2010

    2 pagesAP01

    Annual return made up to Dec 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP .01
    SH01

    Termination of appointment of Richard James Elton Williams as a director on Nov 01, 2014

    1 pagesTM01

    Appointment of Mr Rupert Jocelyn Smale Edis as a director on Dec 01, 2014

    2 pagesAP01

    Termination of appointment of Stephen Matthew Clarke as a director on Dec 02, 2014

    1 pagesTM01

    Termination of appointment of Jaroslaw Alojzy Paczek as a director on Dec 02, 2014

    1 pagesTM01

    Registered office address changed from 9 South Street London W1K 2XA to 3 Grafton Street London W1S 4EE on Oct 20, 2014

    1 pagesAD01

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

    5 pagesAA

    Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Annual return made up to Dec 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 27, 2013

    Statement of capital on Dec 27, 2013

    • Capital: GBP .01
    SH01

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

    5 pagesAA

    Director's details changed for Matthew Stephen Clarke on Mar 13, 2013

    2 pagesCH01

    Registered office address changed from * 32 Grosvenor Gardens London SW1W 0DH* on Aug 28, 2013

    1 pagesAD01

    Annual return made up to Dec 09, 2012 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Appointment of Jarekslaw Alojzy Paczek as a director

    2 pagesAP01

    Annual return made up to Dec 09, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Norton Rose Llp 3 More London Riverside London SE1 2AQ* on May 13, 2011

    2 pagesAD01

    Appointment of Matthew Stephen Clarke as a director

    3 pagesAP01

    Who are the officers of CENTAR TECHNICAL SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Stephen Matthew
    Cams Hall Estate
    PO16 8UY Fareham
    Carnac Place
    Hampshire
    United Kingdom
    Director
    Cams Hall Estate
    PO16 8UY Fareham
    Carnac Place
    Hampshire
    United Kingdom
    EnglandBritish86610280004
    EDIS, Rupert Jocelyn Smale
    Cams Hall Estate
    PO16 8UY Fareham
    Carnac Place
    Hampshire
    United Kingdom
    Director
    Cams Hall Estate
    PO16 8UY Fareham
    Carnac Place
    Hampshire
    United Kingdom
    United KingdomBritish105701890002
    CLARKE, Stephen Matthew
    Jermyn Street
    SW1Y 6JD London
    90
    Director
    Jermyn Street
    SW1Y 6JD London
    90
    EnglandBritish86610280004
    PACZEK, Jaroslaw Alojzy
    Grosvenor Gardens
    SW1W 0DH London
    32
    Uk
    Director
    Grosvenor Gardens
    SW1W 0DH London
    32
    Uk
    LawyerBritish126641730001
    WILLIAMS, Richard James Elton
    HR4 7MP Mansel Lacy
    Cork & Bottle Barn
    Hereford
    United Kingdom
    Director
    HR4 7MP Mansel Lacy
    Cork & Bottle Barn
    Hereford
    United Kingdom
    United KingdomBritish156270150001

    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