Company NameCentaur Consultants Limited
Company StatusDissolved
Company Number03710794
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Stephen Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 12 February 2013)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence Address8 Langdale Close
Lakeside Gardens
Onchan
Isle Of Man
IM3 2DD
Director NameMs Susan O'Rorke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 12 February 2013)
RoleSecretary
Country of ResidenceIsle Of Man
Correspondence Address7 Wesley Terrace
Douglas
Isle Of Man
IM1 3HG
Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed14 May 2007(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 12 February 2013)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameLoic John Willis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 19 March 2002)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Guernsey
GY9 0SF
Director NameRichard Nava
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 13 September 2001)
RoleConsultant
Correspondence AddressVilla 6 Street 9 Madows 1
PO Box 500462
Dubai
Secretary NameMr Rohit Ramanlal Pandya
NationalityBritish
StatusResigned
Appointed12 April 2002(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Headley Drive
Ilford
Essex
IG2 6QL
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2007)
RoleConsultant
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameBluebell Consultancy Limited (Corporation)
StatusResigned
Appointed23 February 1999(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 2000)
Correspondence Address305 The Linen Hall
162/168 Regent Street
London
W1R 5TB
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed05 December 2000(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2002)
Correspondence AddressRoom 305 The Linen Hall
162/168 Regent Street
London
W1B 5TD
Director NameJ C Brannam Inc (Corporation)
Date of BirthMay 2001 (Born 22 years ago)
StatusResigned
Appointed19 March 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charleston
Nevis
Director NameL J Willis Inc (Corporation)
StatusResigned
Appointed19 March 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 September 2004)
Correspondence AddressPO Box 556
Main Street
Charlestown
Nevis
Secretary NameEMIS European Management & Investment Solutions Ltd (Corporation)
StatusResigned
Appointed20 June 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2007)
Correspondence Address2nd Floor Fintex House
19 Golden Square
London
W1F 9HD
Secretary NameCJB Secretarial Ltd (Corporation)
StatusResigned
Appointed16 April 2007(8 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 14 May 2007)
Correspondence Address2nd Floor, Fintex House
19 Golden Square
London
W1F 9HD

Location

Registered AddressSuite 3
98 Kirstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

401k at 1Grosvenor Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£388,608
Current Liabilities£1,084,459

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
25 August 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2010Compulsory strike-off action has been suspended (1 page)
5 October 2010Compulsory strike-off action has been suspended (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
7 September 2010First Gazette notice for compulsory strike-off (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
26 February 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
11 March 2009Return made up to 10/02/09; full list of members (5 pages)
11 March 2009Return made up to 10/02/09; full list of members (5 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
31 July 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 March 2008Return made up to 10/02/08; full list of members (5 pages)
3 March 2008Return made up to 10/02/08; full list of members (5 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
20 July 2007Registered office changed on 20/07/07 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Registered office changed on 20/07/07 from: 2ND floor fintex house 19 golden square london W1F 9HD (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
17 April 2007New secretary appointed (1 page)
17 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
14 February 2007Return made up to 10/02/07; full list of members (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 March 2006Return made up to 10/02/06; full list of members (2 pages)
30 March 2006Return made up to 10/02/06; full list of members (2 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 March 2005Return made up to 10/02/05; full list of members (5 pages)
16 March 2005Return made up to 10/02/05; full list of members (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
16 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 March 2004Return made up to 10/02/04; full list of members (5 pages)
19 March 2004Return made up to 10/02/04; full list of members (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 February 2003Return made up to 10/02/03; full list of members (4 pages)
25 February 2003Return made up to 10/02/03; full list of members (4 pages)
25 February 2003Secretary's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1B 5TD (1 page)
13 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: 305 the linen hall 162/168 regent street london W1B 5TD (1 page)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (1 page)
5 July 2002Secretary resigned (1 page)
12 June 2002Ad 03/04/02--------- £ si 400000@1=400000 £ ic 1000/401000 (2 pages)
12 June 2002£ nc 1000/500000 03/04/02 (1 page)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2002£ nc 1000/500000 03/04/02 (1 page)
12 June 2002Ad 03/04/02--------- £ si 400000@1=400000 £ ic 1000/401000 (2 pages)
12 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2002New secretary appointed (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002New secretary appointed (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
5 March 2002Return made up to 10/02/02; full list of members (6 pages)
5 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
6 February 2001Return made up to 10/02/01; full list of members (6 pages)
6 February 2001Return made up to 10/02/01; full list of members (6 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Secretary resigned (1 page)
19 December 2000New secretary appointed (1 page)
19 December 2000New secretary appointed (1 page)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 10/02/00; full list of members (6 pages)
8 February 2000Return made up to 10/02/00; full list of members (6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
6 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 April 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
26 March 1999Ad 23/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1999Ad 23/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999Secretary resigned (1 page)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New secretary appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999Director resigned (1 page)
3 March 1999Registered office changed on 03/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
3 March 1999Registered office changed on 03/03/99 from: 788-790 finchley road london NW11 7TJ (1 page)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 February 1999Incorporation (17 pages)