Company NameCentregroup Limited
Company StatusDissolved
Company Number03979945
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mazhar Hussain
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 20 August 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address52 Edward Avenue
London
E4 9DN
Secretary NameMr Mazhar Hussain
NationalityBritish
StatusClosed
Appointed03 May 2000(1 week, 1 day after company formation)
Appointment Duration8 years, 3 months (closed 20 August 2008)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address52 Edward Avenue
London
E4 9DN
Secretary NameMrs Nasreen Hussain
StatusClosed
Appointed28 June 2000(2 months after company formation)
Appointment Duration8 years, 1 month (closed 20 August 2008)
RoleProperty Developer
Correspondence Address52 Edward Avenue
Chingford
London
E4 9DN
Director NameMian Abdul Wahid
Date of BirthJuly 1952 (Born 71 years ago)
NationalityPakistan National
StatusResigned
Appointed03 May 2000(1 week, 1 day after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2005)
RoleBusinessman
Correspondence Address54 Sector N4 Phase Iv Street Ii
Hayatabad
Peshawar
Pakistan
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressWilkins Kennedy
1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£28,590
Current Liabilities£28,590

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
29 April 2008Return made up to 25/04/08; full list of members (3 pages)
29 April 2008Location of register of members (1 page)
17 March 2008Application for striking-off (2 pages)
25 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 May 2007Return made up to 25/04/07; full list of members (2 pages)
26 April 2006Return made up to 25/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 July 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
30 June 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
31 May 2005Director resigned (1 page)
6 May 2005Return made up to 25/04/05; full list of members (3 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
7 July 2003Return made up to 25/04/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
14 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
29 April 2002Return made up to 25/04/02; no change of members (6 pages)
26 September 2001Particulars of mortgage/charge (4 pages)
30 April 2001Return made up to 25/04/01; full list of members (7 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
8 July 2000Particulars of mortgage/charge (3 pages)
4 July 2000New secretary appointed (2 pages)
11 May 2000Registered office changed on 11/05/00 from: 1 nelson street southend on sea essex SS1 1EG (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: suite 17 city business centre lower road london SE16 2XB (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Ad 25/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)