Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centric Global Fao Limited
Centric Global Fao Limited is a dissolved company incorporated on 15 April 2011 with the registered office located in London, Greater London. Centric Global Fao Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 August 2014
(11 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
07606508
Private limited company
Age
14 years
Incorporated
15 April 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Centric Global Fao Limited
Contact
Address
124 New Bond Street
London
W1S 1DX
Same address for the past
12 years
Companies in W1S 1DX
Telephone
020 30515912
Email
Unreported
Website
Centricglobal.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Michael Craig Blackmore
Director • Accountant • British • Lives in Wales • Born in Feb 1971
Mr Andrew Bernard Blackie
Director • British • Lives in England • Born in May 1964
Christopher James Raybould
Director • British • Lives in Wales • Born in Nov 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Artisanda Limited
Mr Andrew Bernard Blackie is a mutual person.
Active
Centric Global Limited
Christopher James Raybould is a mutual person.
Active
GS Verde Corporate Limited
Mr Michael Craig Blackmore is a mutual person.
Active
GS Verde Group Limited
Mr Michael Craig Blackmore is a mutual person.
Active
Catalyst.GB.Com Limited
Christopher James Raybould is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
30 Apr 2012
For period
30 Apr
⟶
30 Apr 2012
Traded for
12 months
Cash in Bank
£22
Turnover
Unreported
Employees
Unreported
Total Assets
£13.98K
Total Liabilities
-£14.41K
Net Assets
-£428
Debt Ratio (%)
103%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 5 Aug 2014
Compulsory Gazette Notice
11 Years Ago on 22 Apr 2014
Compulsory Strike-Off Suspended
11 Years Ago on 5 Oct 2013
Compulsory Gazette Notice
12 Years Ago on 13 Aug 2013
Registered Address Changed
12 Years Ago on 30 Jan 2013
Small Accounts Submitted
12 Years Ago on 14 Jan 2013
Confirmation Submitted
13 Years Ago on 3 May 2012
Mr Michael Craig Blackmore Details Changed
13 Years Ago on 2 Apr 2012
Mr Andrew Bernard Blackie Details Changed
13 Years Ago on 2 Apr 2012
Mr Christopher James Raybould Details Changed
13 Years Ago on 2 Apr 2012
Get Alerts
Get Credit Report
Discover Centric Global Fao Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Aug 2014
First Gazette notice for compulsory strike-off
Submitted on 22 Apr 2014
Compulsory strike-off action has been suspended
Submitted on 5 Oct 2013
First Gazette notice for compulsory strike-off
Submitted on 13 Aug 2013
Registered office address changed from Ceffyl Gwyn Chambers 3 Victoria Square Aberdare Mid Glamorgan CF44 7LA on 30 January 2013
Submitted on 30 Jan 2013
Total exemption small company accounts made up to 30 April 2012
Submitted on 14 Jan 2013
Annual return made up to 15 April 2012 with full list of shareholders
Submitted on 3 May 2012
Director's details changed for Mr Christopher James Raybould on 2 April 2012
Submitted on 3 May 2012
Director's details changed for Mr Andrew Bernard Blackie on 2 April 2012
Submitted on 3 May 2012
Director's details changed for Mr Michael Craig Blackmore on 2 April 2012
Submitted on 3 May 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs