About

Registered Number: 04713887
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2017 (7 years and 3 months ago)
Registered Address: Millstream, Maidenhead Road, Windsor, Berkshire, SL4 5GD

 

Founded in 2003, Centrica North Sea Gas Exploration Ltd has its registered office in Windsor, it's status is listed as "Dissolved". There is one director listed as Jarvis, Michael George for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Michael George 01 January 2005 01 October 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 02 November 2016
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
RESOLUTIONS - N/A 18 May 2016
4.70 - N/A 18 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 May 2016
RESOLUTIONS - N/A 13 April 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2016
SH19 - Statement of capital 13 April 2016
CAP-SS - N/A 13 April 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 27 March 2013
AP02 - Appointment of corporate director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 11 November 2011
AP01 - Appointment of director 15 September 2011
CERTNM - Change of name certificate 12 September 2011
AA - Annual Accounts 12 July 2011
TM01 - Termination of appointment of director 06 July 2011
CH01 - Change of particulars for director 13 June 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 07 December 2010
AA - Annual Accounts 14 June 2010
CH01 - Change of particulars for director 08 April 2010
AR01 - Annual Return 06 April 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
RESOLUTIONS - N/A 29 January 2010
CC04 - Statement of companies objects 29 January 2010
TM01 - Termination of appointment of director 24 December 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 27 October 2009
AD01 - Change of registered office address 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
AP04 - Appointment of corporate secretary 13 October 2009
AA - Annual Accounts 20 September 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 05 April 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 08 October 2008
353 - Register of members 11 July 2008
287 - Change in situation or address of Registered Office 06 June 2008
363a - Annual Return 04 June 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
287 - Change in situation or address of Registered Office 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
MEM/ARTS - N/A 21 November 2007
CERTNM - Change of name certificate 16 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
RESOLUTIONS - N/A 12 November 2007
RESOLUTIONS - N/A 12 November 2007
CERT10 - Re-registration of a company from public to private 12 November 2007
139 - Application by a public company for re-registration as a private company following a Court Order reducing capital 12 November 2007
MAR - Memorandum and Articles - used in re-registration 12 November 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 12 November 2007
OCPRI - N/A 12 November 2007
RESOLUTIONS - N/A 31 October 2007
RESOLUTIONS - N/A 05 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2007
AA - Annual Accounts 25 April 2007
363s - Annual Return 19 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 06 September 2006
RESOLUTIONS - N/A 26 May 2006
RESOLUTIONS - N/A 26 May 2006
363s - Annual Return 25 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
123 - Notice of increase in nominal capital 26 July 2005
AA - Annual Accounts 26 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
RESOLUTIONS - N/A 19 July 2005
CERT5 - Re-registration of a company from private to public 19 July 2005
MAR - Memorandum and Articles - used in re-registration 19 July 2005
BS - Balance sheet 19 July 2005
AUDR - Auditor's report 19 July 2005
AUDS - Auditor's statement 19 July 2005
43(3)e - Declaration on application by a private company for re-registration as a public company 19 July 2005
43(3) - Application by a private company for re-registration as a public company 19 July 2005
288c - Notice of change of directors or secretaries or in their particulars 02 July 2005
AAMD - Amended Accounts 30 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
RESOLUTIONS - N/A 21 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
RESOLUTIONS - N/A 31 May 2005
RESOLUTIONS - N/A 31 May 2005
363s - Annual Return 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 31 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
363s - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
123 - Notice of increase in nominal capital 26 April 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
RESOLUTIONS - N/A 18 November 2004
RESOLUTIONS - N/A 18 November 2004
123 - Notice of increase in nominal capital 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
225 - Change of Accounting Reference Date 01 April 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.