About

Registered Number: 04637104
Date of Incorporation: 15/01/2003 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (6 years and 1 month ago)
Registered Address: Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Based in Solihull, Centralcom Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Bramley, James, Burkitt, Lee, Nicholson, Lee Stewart, Parry, Robert for this company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAMLEY, James 25 March 2008 01 October 2009 1
BURKITT, Lee 03 February 2003 01 June 2004 1
NICHOLSON, Lee Stewart 25 March 2008 01 October 2009 1
PARRY, Robert 03 February 2003 01 July 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
AD01 - Change of registered office address 11 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 22 February 2018
RESOLUTIONS - N/A 21 February 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 19 January 2017
AA - Annual Accounts 17 January 2017
TM02 - Termination of appointment of secretary 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
RESOLUTIONS - N/A 01 September 2016
CC04 - Statement of companies objects 01 September 2016
MR04 - N/A 23 August 2016
MR01 - N/A 18 August 2016
AP01 - Appointment of director 16 August 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
MR01 - N/A 12 August 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 10 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 26 January 2015
CH01 - Change of particulars for director 26 January 2015
MR04 - N/A 15 August 2014
MR01 - N/A 15 August 2014
MR04 - N/A 15 August 2014
AR01 - Annual Return 16 January 2014
CH01 - Change of particulars for director 16 January 2014
AA - Annual Accounts 25 November 2013
CH03 - Change of particulars for secretary 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AD01 - Change of registered office address 17 July 2013
CH03 - Change of particulars for secretary 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
CH01 - Change of particulars for director 11 February 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 17 January 2013
TM01 - Termination of appointment of director 15 August 2012
RP04 - N/A 20 April 2012
AP01 - Appointment of director 07 February 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 13 January 2012
MG01 - Particulars of a mortgage or charge 19 April 2011
AP01 - Appointment of director 25 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 25 January 2011
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 13 January 2010
TM01 - Termination of appointment of director 09 January 2010
TM01 - Termination of appointment of director 08 January 2010
363a - Annual Return 09 March 2009
AA - Annual Accounts 23 February 2009
287 - Change in situation or address of Registered Office 10 October 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 27 June 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 18 January 2006
363s - Annual Return 11 January 2006
363s - Annual Return 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
225 - Change of Accounting Reference Date 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
NEWINC - New incorporation documents 15 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 August 2016 Outstanding

N/A

A registered charge 11 August 2016 Outstanding

N/A

A registered charge 01 August 2014 Fully Satisfied

N/A

Guarantee & debenture 08 April 2011 Fully Satisfied

N/A

Guarantee & debenture 13 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.