Company NameCentraweb Limited
Company StatusDissolved
Company NumberSC230104
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 12 months ago)
Dissolution Date11 June 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ali Taheri
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(3 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3/1 Palmerston Place
Edinburgh
EH12 5AF
Scotland
Director NameAli Taheri
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleIT Consultancy
Correspondence Address1f3 St Catrherines Gardens
Corstorphine
Edinburgh
EH12 7AZ
Scotland
Secretary NameRichard Don Sherwood
NationalityBritish
StatusResigned
Appointed01 June 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressBank House
23 Warwick Road
Coventry
CV1 2EW
Secretary NameShaun Taheri
NationalityBritish
StatusResigned
Appointed14 June 2006(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 April 2014)
RoleCompany Director
Correspondence Address1f3 St Catherines Gardens
Edinburgh
Midlothian
EH12 7AZ
Scotland
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 July 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2005)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR

Location

Registered AddressSeawynd Cottage Sea Wynd
Aberlady
Longniddry
East Lothian
EH32 0SD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

1 at £1Ali Taheri
100.00%
Ordinary

Financials

Year2014
Turnover£122,728
Net Worth£141,079
Current Liabilities£26,796

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (3 pages)
1 December 2018Previous accounting period shortened from 31 August 2019 to 30 November 2018 (1 page)
14 September 2018Micro company accounts made up to 31 August 2018 (5 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
24 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 September 2016Micro company accounts made up to 31 August 2016 (7 pages)
25 September 2016Micro company accounts made up to 31 August 2016 (7 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
22 October 2015Micro company accounts made up to 31 August 2015 (7 pages)
22 October 2015Micro company accounts made up to 31 August 2015 (7 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 April 2014Termination of appointment of Shaun Taheri as a secretary (1 page)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Termination of appointment of Shaun Taheri as a secretary (1 page)
20 January 2014Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
20 January 2014Registered office address changed from 59 C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 January 2014 (1 page)
9 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2010Director's details changed for Ali Taheri on 9 April 2010 (2 pages)
11 May 2010Director's details changed for Ali Taheri on 9 April 2010 (2 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Ali Taheri on 9 April 2010 (2 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Location of debenture register (1 page)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL (1 page)
14 April 2009Return made up to 09/04/09; full list of members (3 pages)
14 April 2009Location of register of members (1 page)
14 April 2009Registered office changed on 14/04/2009 from c/o mcglone & co 59 bernard street edinburgh EH6 6SL (1 page)
14 April 2009Location of debenture register (1 page)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
28 April 2008Director's change of particulars / ali taheri / 28/04/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 April 2008Return made up to 09/04/08; full list of members (3 pages)
28 April 2008Return made up to 09/04/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 April 2008Director's change of particulars / ali taheri / 28/04/2008 (1 page)
2 November 2007Registered office changed on 02/11/07 from: 1/3 st catherine gardens edinburgh EH12 4AZ (1 page)
2 November 2007Registered office changed on 02/11/07 from: 1/3 st catherine gardens edinburgh EH12 4AZ (1 page)
23 May 2007Return made up to 09/04/07; full list of members (6 pages)
23 May 2007Return made up to 09/04/07; full list of members (6 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
6 July 2006Return made up to 09/04/06; full list of members (7 pages)
6 July 2006Return made up to 09/04/06; full list of members (7 pages)
8 February 2006Compulsory strike-off action has been discontinued (1 page)
8 February 2006Compulsory strike-off action has been discontinued (1 page)
3 February 2006Withdrawal of application for striking off (1 page)
3 February 2006Withdrawal of application for striking off (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
13 January 2006First Gazette notice for voluntary strike-off (1 page)
13 January 2006First Gazette notice for voluntary strike-off (1 page)
30 November 2005Application for striking-off (1 page)
30 November 2005Application for striking-off (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Secretary resigned (1 page)
21 September 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
21 September 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 September 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
3 May 2005Return made up to 09/04/05; full list of members (6 pages)
3 May 2005Return made up to 09/04/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Secretary resigned (1 page)
22 July 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
22 July 2004Return made up to 09/04/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
(6 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 May 2003Return made up to 09/04/03; full list of members (6 pages)
1 May 2003Return made up to 09/04/03; full list of members (6 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
27 September 2002Registered office changed on 27/09/02 from: suite 20 geddes house business centre kiekton north livingston EH54 6GU (1 page)
27 September 2002Registered office changed on 27/09/02 from: suite 20 geddes house business centre kiekton north livingston EH54 6GU (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 April 2002Incorporation (17 pages)
9 April 2002Incorporation (17 pages)