CENTRIX NETWORKING LIMITED

  • Company statusdissolved
  • Company No03674795
  • Age26 years 8 months Incorporated 26 November 1998
  • Officers0

Address

26-28 Bedford Row, London, WC1R 4HE

CENTRIX NETWORKING LIMITED is an dissolved company incorporated on 26 November 1998 and based in London. The company was registered 27 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62020 Information technology consultancy activities, 62090 Other information technology service activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 17 Mar 2023

Liquidation Voluntary Creditors Return Of Final Meeting

2 Years Ago on 17 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 27 Jan 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 16 Feb 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 07 Feb 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 06 Mar 2019

Liquidation In Administration Move To Creditors Voluntary Liquidation

7 Years Ago on 07 Dec 2017

Liquidation In Administration Progress Report With Brought Down Date

8 Years Ago on 03 Jun 2017

Liquidation In Administration Extension Of Period

8 Years Ago on 20 Oct 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 03 Jun 2016

Liquidation Administration Notice Deemed Approval Of Proposals

9 Years Ago on 22 Jan 2016

Liquidation In Administration Proposals

9 Years Ago on 29 Dec 2015

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 13 Nov 2015

Liquidation In Administration Appointment Of Administrator

9 Years Ago on 06 Nov 2015

Mortgage Satisfy Charge Full

9 Years Ago on 03 Nov 2015

Appoint Person Director Company With Name Date

9 Years Ago on 12 Oct 2015

Mortgage Create With Deed

10 Years Ago on 17 Jul 2015

Mortgage Create With Deed

10 Years Ago on 15 Jul 2015

Accounts With Accounts Type Total Exemption Small

10 Years Ago on 07 Jul 2015

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 04 Jul 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 27 Jan 2015

Termination Director Company With Name Termination Date

10 Years Ago on 08 Oct 2014

Appoint Person Director Company With Name

11 Years Ago on 08 Apr 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 26 Mar 2014

Capital Allotment Shares

11 Years Ago on 11 Mar 2014

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
FULLER, Jonathan Carlsecretary 10 Dec 1998
FULLER, Jonathan Carldirector Jun 195510 Dec 1998
HAMMOND, Lisa Margaretdirector Jan 196610 Dec 1998
STIEFEL, Barry Abrahamdirector Dec 194902 Jul 2015

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.