About

Registered Number: 03266061
Date of Incorporation: 21/10/1996 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2019 (5 years and 1 month ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Founded in 1996, Centralis Ltd have registered office in London, it's status is listed as "Dissolved". This business has 3 directors listed as Anderson, Jane Mary, Williams, Alison, Greenslade, Robert Neil. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENSLADE, Robert Neil 17 December 2008 10 May 2013 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Jane Mary 09 January 1997 29 November 2007 1
WILLIAMS, Alison 29 October 1996 09 January 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 March 2019
LIQ14 - N/A 03 December 2018
LIQ03 - N/A 28 September 2018
LIQ03 - N/A 04 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 September 2016
2.24B - N/A 13 September 2016
2.34B - N/A 31 August 2016
2.16B - N/A 21 March 2016
2.23B - N/A 17 March 2016
AD01 - Change of registered office address 01 March 2016
2.17B - N/A 25 February 2016
2.12B - N/A 25 February 2016
SH01 - Return of Allotment of shares 12 November 2015
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 12 October 2015
SH01 - Return of Allotment of shares 09 December 2014
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 23 April 2014
AA - Annual Accounts 23 April 2014
AA01 - Change of accounting reference date 03 March 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 18 November 2013
AA01 - Change of accounting reference date 10 September 2013
AUD - Auditor's letter of resignation 25 June 2013
MISC - Miscellaneous document 19 June 2013
TM01 - Termination of appointment of director 13 May 2013
SH01 - Return of Allotment of shares 29 April 2013
SH01 - Return of Allotment of shares 12 March 2013
SH01 - Return of Allotment of shares 12 March 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 05 November 2012
RESOLUTIONS - N/A 05 September 2012
AP01 - Appointment of director 04 September 2012
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 22 October 2010
MISC - Miscellaneous document 18 October 2010
SH01 - Return of Allotment of shares 23 July 2010
AA - Annual Accounts 13 April 2010
SH01 - Return of Allotment of shares 23 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 July 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 09 November 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 23 October 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 10 January 2005
CERTNM - Change of name certificate 04 January 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 23 October 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 02 November 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 17 August 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
RESOLUTIONS - N/A 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 February 2000
123 - Notice of increase in nominal capital 23 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
169 - Return by a company purchasing its own shares 23 November 1999
363s - Annual Return 15 November 1999
RESOLUTIONS - N/A 11 November 1999
MEM/ARTS - N/A 15 October 1999
RESOLUTIONS - N/A 07 October 1999
AA - Annual Accounts 27 September 1999
395 - Particulars of a mortgage or charge 13 April 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 04 November 1997
225 - Change of Accounting Reference Date 03 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288b - Notice of resignation of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
287 - Change in situation or address of Registered Office 14 January 1997
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
287 - Change in situation or address of Registered Office 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
NEWINC - New incorporation documents 21 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 07 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.