London
EC2A 4NE
Director Name | Mrs Mobolaji Modinat Ugo |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Relations Management |
Correspondence Address | #29 Queens Crescent Rosendal Gardens Eliburn Livingston West Lothian EH54 8EF Scotland |
Director Name | Mr Ebiereki-Ndu Bright Ugo |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 August 2015) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 51 Denver Road Dartford Kent DA1 3JU |
Secretary Name | Mrs Mobolaji Modinat Ugo |
---|---|
Status | Resigned |
Appointed | 23 February 2009(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 August 2015) |
Role | Company Director |
Correspondence Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Director Name | Mrs Mobolaji Modinat Ugo |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2015(6 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 14 September 2015) |
Role | Information Technology |
Country of Residence | United Kingdom |
Correspondence Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
Website | centrexcard.com |
---|
Registered Address | 1037 Sauchiehall Street Glasgow G3 7TZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Ebiereki-ndu Bright Ugo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,289 |
Cash | £7,489 |
Current Liabilities | £15,247 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 January 2020 | Director's details changed for Mr Ebiereki-Ndu Ugo on 10 January 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 January 2019 | Confirmation statement made on 22 December 2018 with updates (5 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
18 January 2018 | Director's details changed for Mr Ebiereki-Ndu Ugo on 18 January 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
18 January 2018 | Notification of Ebiereki-Ndu Ugo as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 April 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 22 August 2016
|
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Appointment of Mr Ebiereki-Ndu Ugo as a director on 14 September 2015 (2 pages) |
14 September 2015 | Termination of appointment of Mobolaji Modinat Ugo as a director on 14 September 2015 (1 page) |
14 September 2015 | Termination of appointment of Mobolaji Modinat Ugo as a director on 14 September 2015 (1 page) |
14 September 2015 | Appointment of Mr Ebiereki-Ndu Ugo as a director on 14 September 2015 (2 pages) |
20 August 2015 | Termination of appointment of Mobolaji Modinat Ugo as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Mrs Mobolaji Modinat Ugo as a director on 20 August 2015 (2 pages) |
20 August 2015 | Termination of appointment of Ebiereki-Ndu Bright Ugo as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Ebiereki-Ndu Bright Ugo as a director on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Mobolaji Modinat Ugo as a secretary on 20 August 2015 (1 page) |
20 August 2015 | Appointment of Mrs Mobolaji Modinat Ugo as a director on 20 August 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 3 July 2015 (2 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 November 2014 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 6 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 6 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 6 November 2014 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 February 2013 | Registered office address changed from Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 21 February 2013 (1 page) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 July 2011 | Registered office address changed from 56 Bankton Brae Murieston Livingston West Lothian EH54 9LA Scotland on 30 July 2011 (1 page) |
30 July 2011 | Registered office address changed from 56 Bankton Brae Murieston Livingston West Lothian EH54 9LA Scotland on 30 July 2011 (1 page) |
30 June 2011 | Registered office address changed from Flat 17D Hunter Street Paisley PA1 1DN Scotland on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from Flat 17D Hunter Street Paisley PA1 1DN Scotland on 30 June 2011 (1 page) |
16 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
16 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (3 pages) |
18 December 2010 | Registered office address changed from Flat 2/2 66 Overnewton Street Yorkhill, Glasgow G3 8RZ Scotland on 18 December 2010 (1 page) |
18 December 2010 | Registered office address changed from Flat 2/2 66 Overnewton Street Yorkhill, Glasgow G3 8RZ Scotland on 18 December 2010 (1 page) |
15 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 June 2010 | Registered office address changed from #56 Bankton Brae Murieston Livingston West Lothian, Scotland EH54 9LA United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from #56 Bankton Brae Murieston Livingston West Lothian, Scotland EH54 9LA United Kingdom on 24 June 2010 (1 page) |
13 January 2010 | Secretary's details changed for Mrs Mobolaji Modinat Ugo on 1 October 2009 (1 page) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 1 October 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Mobolaji Modinat Ugo on 1 October 2009 (1 page) |
13 January 2010 | Secretary's details changed for Mrs Mobolaji Modinat Ugo on 1 October 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 1 October 2009 (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from #29 queens crescent rosendale gardens eliburn livingston west lothian, scotland EH54 8EF united kingdom (1 page) |
11 September 2009 | Registered office changed on 11/09/2009 from #29 queens crescent rosendale gardens eliburn livingston west lothian, scotland EH54 8EF united kingdom (1 page) |
23 February 2009 | Appointment terminated director mobolaji ugo (1 page) |
23 February 2009 | Appointment terminated director mobolaji ugo (1 page) |
23 February 2009 | Secretary appointed mobolaji modinat ugo (1 page) |
23 February 2009 | Secretary appointed mobolaji modinat ugo (1 page) |
6 February 2009 | Director appointed ebierekin-ndu ugo (1 page) |
6 February 2009 | Director's change of particulars / ebierekin-ndu ugo / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / mobolaji ugo / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / ebierekin-ndu ugo / 06/02/2009 (1 page) |
6 February 2009 | Director's change of particulars / mobolaji ugo / 06/02/2009 (1 page) |
6 February 2009 | Director appointed ebierekin-ndu ugo (1 page) |
22 December 2008 | Incorporation (15 pages) |
22 December 2008 | Incorporation (15 pages) |