About

Registered Number: 03674795
Date of Incorporation: 26/11/1998 (25 years and 4 months ago)
Company Status: Liquidation
Registered Address: 26-28 Bedford Row, London, WC1R 4HE

 

Based in London, Centrix Networking Ltd was founded on 26 November 1998, it's status is listed as "Liquidation". Fuller, Jonathan Carl, Hammond, Lisa Margaret, Austin, David Timothy, Gregory, Sharon Elizabeth are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Jonathan Carl 10 December 1998 - 1
HAMMOND, Lisa Margaret 10 December 1998 - 1
AUSTIN, David Timothy 19 April 1999 02 February 2007 1
GREGORY, Sharon Elizabeth 01 August 2002 14 May 2004 1

Filing History

Document Type Date
AM22 - N/A 07 December 2017
2.24B - N/A 03 June 2017
2.31B - N/A 20 October 2016
2.24B - N/A 03 June 2016
F2.18 - N/A 22 January 2016
2.17B - N/A 29 December 2015
AD01 - Change of registered office address 13 November 2015
2.12B - N/A 06 November 2015
MR04 - N/A 03 November 2015
AP01 - Appointment of director 12 October 2015
MR01 - N/A 17 July 2015
MR01 - N/A 15 July 2015
AA - Annual Accounts 07 July 2015
MR01 - N/A 04 July 2015
AR01 - Annual Return 27 January 2015
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 26 March 2014
SH01 - Return of Allotment of shares 11 March 2014
SH01 - Return of Allotment of shares 21 February 2014
SH01 - Return of Allotment of shares 14 January 2014
AR01 - Annual Return 20 December 2013
RESOLUTIONS - N/A 12 November 2013
SH01 - Return of Allotment of shares 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
SH01 - Return of Allotment of shares 04 November 2013
SH01 - Return of Allotment of shares 01 November 2013
SH01 - Return of Allotment of shares 30 October 2013
TM01 - Termination of appointment of director 26 July 2013
AA - Annual Accounts 25 March 2013
CH01 - Change of particulars for director 30 January 2013
SH01 - Return of Allotment of shares 10 January 2013
AR01 - Annual Return 09 January 2013
RESOLUTIONS - N/A 09 October 2012
SH01 - Return of Allotment of shares 04 October 2012
SH01 - Return of Allotment of shares 25 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 05 December 2011
AA01 - Change of accounting reference date 15 April 2011
RESOLUTIONS - N/A 11 March 2011
AP01 - Appointment of director 25 February 2011
AR01 - Annual Return 25 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2011
SH01 - Return of Allotment of shares 22 February 2011
AA - Annual Accounts 04 February 2011
RESOLUTIONS - N/A 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 December 2010
SH08 - Notice of name or other designation of class of shares 08 December 2010
SH01 - Return of Allotment of shares 08 December 2010
RESOLUTIONS - N/A 14 September 2010
SH06 - Notice of cancellation of shares 01 September 2010
SH08 - Notice of name or other designation of class of shares 01 September 2010
SH01 - Return of Allotment of shares 01 September 2010
SH03 - Return of purchase of own shares 01 September 2010
RESOLUTIONS - N/A 24 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 May 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
RESOLUTIONS - N/A 04 September 2009
123 - Notice of increase in nominal capital 04 September 2009
AA - Annual Accounts 28 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 23 January 2009
363s - Annual Return 07 November 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 27 December 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363s - Annual Return 10 December 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 October 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
RESOLUTIONS - N/A 27 September 2006
395 - Particulars of a mortgage or charge 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 May 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 29 December 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
287 - Change in situation or address of Registered Office 10 January 2005
363s - Annual Return 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2004
123 - Notice of increase in nominal capital 24 December 2004
AA - Annual Accounts 06 October 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
395 - Particulars of a mortgage or charge 29 May 2004
AA - Annual Accounts 23 April 2004
395 - Particulars of a mortgage or charge 24 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2004
AUD - Auditor's letter of resignation 08 January 2004
363s - Annual Return 30 December 2003
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
RESOLUTIONS - N/A 24 December 2002
363s - Annual Return 24 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2002
123 - Notice of increase in nominal capital 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 18 August 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 26 November 2001
RESOLUTIONS - N/A 13 June 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 20 October 2000
225 - Change of Accounting Reference Date 18 October 2000
395 - Particulars of a mortgage or charge 21 January 2000
395 - Particulars of a mortgage or charge 21 January 2000
363s - Annual Return 17 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
MEM/ARTS - N/A 11 May 1999
RESOLUTIONS - N/A 04 May 1999
CERTNM - Change of name certificate 27 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 26 April 1999
123 - Notice of increase in nominal capital 26 April 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
287 - Change in situation or address of Registered Office 21 December 1998
NEWINC - New incorporation documents 26 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Outstanding

N/A

Debenture 23 December 2009 Fully Satisfied

N/A

Assignment of keyman life policy 14 June 2006 Outstanding

N/A

Assignment of keyman life policy 25 May 2004 Outstanding

N/A

Debenture 19 February 2004 Fully Satisfied

N/A

Assignment of keyman life policy 10 January 2000 Fully Satisfied

N/A

Debenture 10 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.