Background WavePink WaveYellow Wave

CENTRALUS CORPORATION LIMITED (09560385)

CENTRALUS CORPORATION LIMITED (09560385) is a dissolved UK company. incorporated on 24 April 2015. with registered office in Billingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 2 other business activities. CENTRALUS CORPORATION LIMITED has been registered for 10 years. Current directors include COHEN, Maurice Solomon, RONALDS, Kathryn Faye, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES.

Company Number
09560385
Status
dissolved
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
Wynyard House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COHEN, Maurice Solomon, RONALDS, Kathryn Faye, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES
SIC Codes
78109, 78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRALUS CORPORATION LIMITED

CENTRALUS CORPORATION LIMITED is an dissolved company incorporated on 24 April 2015 with the registered office located in Billingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 2 other business activities. CENTRALUS CORPORATION LIMITED was registered 10 years ago.(SIC: 78109, 78200, 78300)

Status

dissolved

Active since 10 years ago

Company No

09560385

LTD Company

Age

10 Years

Incorporated 24 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 28 July 2021 (4 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 26 July 2022 (3 years ago)
Submitted on 6 October 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

1ST EUROPE TRADING LIMITED
From: 24 April 2015To: 3 July 2017
Contact
Address

Wynyard House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Previous Addresses

35 Firs Avenue London N11 3NE United Kingdom
From: 24 April 2015To: 3 July 2017
Timeline

9 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jul 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, BillinghamTS22 5TB
Born April 1987
Director
Appointed 01 Dec 2019

RONALDS, Kathryn Faye

Active
Wynyard Avenue, BillinghamTS22 5TB
Born August 1966
Director
Appointed 01 Jan 2020

E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

Active
Damac Xl Tower 1807, Dubai
Corporate director
Appointed 16 Sept 2019

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born January 1945
Director
Appointed 16 Jun 2017
Resigned 01 Jul 2021

SYMES, Darren

Resigned
LondonN11 3NE
Born October 1958
Director
Appointed 24 Apr 2015
Resigned 01 Nov 2016

SGP HUMAN RESOURCES LIMITED

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jul 2017
Resigned 03 May 2019

Persons with significant control

1

Business Bay, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019
Fundings
Financials
Latest Activities

Filing History

41

Gazette Dissolved Compulsory
16 December 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
18 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
28 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Micro Entity
6 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
6 October 2020
AAMDAAMD
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Gazette Notice Compulsory
19 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 September 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
3 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
3 July 2017
AP02Appointment of Corporate Director
Resolution
3 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 August 2016
AR01AR01
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 April 2015
NEWINCIncorporation