Company NameCentrelex (UK) Limited
Company StatusDissolved
Company Number04762265
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date29 January 2008 (16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePaul Anthony Cody
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2003(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (closed 29 January 2008)
RoleBuying Agent
Correspondence Address102 Park Avenue
Enfield
Middlesex
EN1 2HN
Secretary NameMargaret Mary Radford
NationalityIrish
StatusClosed
Appointed09 June 2003(3 weeks, 6 days after company formation)
Appointment Duration4 years, 7 months (closed 29 January 2008)
RoleBuying Agent
Correspondence Address118 Cromwell Road
Wimbledon
London
SW19 8NA
Secretary NameLyndsay Russell Brown
NationalityBritish
StatusResigned
Appointed08 May 2003
Appointment Duration1 month (resigned 09 June 2003)
RoleCompany Director
Correspondence Address8 Saint Marys Garth
Buxted
Uckfield
East Sussex
TN22 4LY
Director NameAnnette Marie Newport
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleSolicitor
Correspondence Address101 Connaught Road
Teddington
Middlesex
TW11 0QQ

Location

Registered AddressAstra Chambers
Church Road
Buckhurst Hill
Essex
IG9 5TZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£92,255
Cash£6,682
Current Liabilities£108,199

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2007Application for striking-off (1 page)
26 July 2007Return made up to 13/05/07; no change of members (6 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 June 2006Return made up to 13/05/06; no change of members (6 pages)
6 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 June 2005Return made up to 13/05/05; full list of members (6 pages)
2 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
17 June 2004Return made up to 13/05/04; full list of members (6 pages)
30 August 2003Registered office changed on 30/08/03 from: 66 great portland street london W1W 7HA (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Director resigned (1 page)
10 June 2003New director appointed (2 pages)
13 May 2003Incorporation (14 pages)