This company is commonly known as Centrix Networking Limited. The company was founded 25 years ago and was given the registration number 03674795. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CENTRIX NETWORKING LIMITED |
---|---|---|
Company Number | : | 03674795 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 November 1998 |
End of financial year | : | 30 June 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Bedford Row, London, WC1R 4HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree Farmhouse, Penwood, Newbury, RG20 9EW | Secretary | 10 December 1998 | Active |
Yew Tree Farmhouse, Penwood, Newbury, RG20 9EW | Director | 10 December 1998 | Active |
Norman Farm, Well Street, Burghclere, Newbury, RG20 9HS | Director | 10 December 1998 | Active |
Centrix House, Oxford Road, Newbury, England, RG14 1PD | Director | 02 July 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 November 1998 | Active |
Concordia, Woolton Hill, Newbury, RG20 9XJ | Director | 19 April 1999 | Active |
Horseshoe House, London Road, Sunninghill, Ascot, England, SL5 7SE | Director | 04 April 2014 | Active |
Rosebank Cottage Easton, Winchester, SO21 1EH | Director | 10 December 1998 | Active |
5 Denholme Lodge, 9 Horton Road, Datchet, SL3 9EN | Director | 01 August 2002 | Active |
Centrix House, 5 Oxford Road, Newbury, RG14 1PD | Director | 01 February 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-12-07 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-06-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-10-20 | Insolvency | Liquidation in administration extension of period. | Download |
2016-06-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-01-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2015-12-29 | Insolvency | Liquidation in administration proposals. | Download |
2015-11-13 | Address | Change registered office address company with date old address new address. | Download |
2015-11-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2015-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-12 | Officers | Appoint person director company with name date. | Download |
2015-07-17 | Mortgage | Mortgage create with deed. | Download |
2015-07-15 | Mortgage | Mortgage create with deed. | Download |
2015-07-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-08 | Officers | Termination director company with name termination date. | Download |
2014-04-08 | Officers | Appoint person director company with name. | Download |
2014-03-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.