CENTAR TECHNICAL SERVICES (UK) LIMITED
Overview
| Company Name | CENTAR TECHNICAL SERVICES (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07465511 |
| 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 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 Address | No |
What are the latest accounts for CENTAR TECHNICAL SERVICES (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CENTAR TECHNICAL SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Dec 09, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Stephen Matthew Clarke as a director on Dec 14, 2010 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 09, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard James Elton Williams as a director on Nov 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rupert Jocelyn Smale Edis as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Matthew Clarke as a director on Dec 02, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jaroslaw Alojzy Paczek as a director on Dec 02, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from 9 South Street London W1K 2XA to 3 Grafton Street London W1S 4EE on Oct 20, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2014 to Dec 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Dec 09, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Matthew Stephen Clarke on Mar 13, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 32 Grosvenor Gardens London SW1W 0DH* on Aug 28, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012 | 3 pages | AA01 | ||||||||||
Appointment of Jarekslaw Alojzy Paczek as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 09, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Norton Rose Llp 3 More London Riverside London SE1 2AQ* on May 13, 2011 | 2 pages | AD01 | ||||||||||
Appointment of Matthew Stephen Clarke as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CENTAR TECHNICAL SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Stephen Matthew | Director | Cams Hall Estate PO16 8UY Fareham Carnac Place Hampshire United Kingdom | England | British | 86610280004 | |||||
| EDIS, Rupert Jocelyn Smale | Director | Cams Hall Estate PO16 8UY Fareham Carnac Place Hampshire United Kingdom | United Kingdom | British | 105701890002 | |||||
| CLARKE, Stephen Matthew | Director | Jermyn Street SW1Y 6JD London 90 | England | British | 86610280004 | |||||
| PACZEK, Jaroslaw Alojzy | Director | Grosvenor Gardens SW1W 0DH London 32 Uk | Lawyer | British | 126641730001 | |||||
| WILLIAMS, Richard James Elton | Director | HR4 7MP Mansel Lacy Cork & Bottle Barn Hereford United Kingdom | United Kingdom | British | 156270150001 |
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