Company NameCentrex Investments Limited
Company StatusDissolved
Company Number04657551
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Directors

Director NamePradeep Patel
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 09 November 2004)
RoleCar Sales
Correspondence Address1a Burrows Road
Kensal Green
London
NW10 5SL
Secretary NameShamila Patel
NationalityBritish
StatusClosed
Appointed01 July 2003(4 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (closed 09 November 2004)
RoleCompany Director
Correspondence Address1a Burrows Road
Kensal Green
London
NW10 5SL
Secretary NameJulie Ann Coshever
NationalityBritish
StatusResigned
Appointed28 February 2003(3 weeks, 2 days after company formation)
Appointment Duration4 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address11 Hullbridge Road
Rayleigh
Essex
SS6 9NL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address15 Alder House
High Road Rayleigh
Essex
SS6 7SA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)
12 July 2003New secretary appointed (3 pages)
12 July 2003New director appointed (2 pages)
7 March 2003New secretary appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: cs company services LIMITED tudor house green close lane loughborough leicestershire LE11 5AS (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 February 2003Incorporation (6 pages)