35 CENTURION COURT LIMITED

Register to unlock more data on OkredoRegister

35 CENTURION COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04189561

Incorporation date

29/03/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2001)
dot icon27/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-02-28
dot icon12/07/2021
Confirmation statement made on 2021-06-30 with updates
dot icon12/07/2021
Appointment of Mr Jonathan Aaron as a director on 2021-06-30
dot icon30/06/2021
Termination of appointment of Sterling Ford Limited as a director on 2021-06-29
dot icon16/11/2020
Micro company accounts made up to 2020-02-28
dot icon11/11/2020
Resolutions
dot icon09/11/2020
Notification of Sterling Ford Limited as a person with significant control on 2020-11-06
dot icon09/11/2020
Notification of Sterling Ford Limited as a person with significant control on 2020-11-06
dot icon09/11/2020
Appointment of Sterling Ford Limited as a director on 2020-11-06
dot icon08/11/2020
Termination of appointment of Steven Wernick as a director on 2020-11-06
dot icon08/11/2020
Cessation of Steven Wernick as a person with significant control on 2020-11-06
dot icon03/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon17/11/2019
Micro company accounts made up to 2019-02-28
dot icon06/05/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon25/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon30/05/2017
Confirmation statement made on 2017-03-29 with updates
dot icon25/05/2017
Termination of appointment of Jonathan Paul Aaron as a director on 2017-05-10
dot icon30/11/2016
Micro company accounts made up to 2016-02-28
dot icon02/06/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon02/06/2016
Termination of appointment of Martin Aaron as a secretary on 2016-03-20
dot icon02/06/2016
Termination of appointment of Martin Aaron as a secretary on 2016-03-20
dot icon13/07/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2014-03-29 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2013-03-29 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2012-03-29 with full list of shareholders
dot icon02/06/2015
Annual return made up to 2011-03-29 with full list of shareholders
dot icon29/05/2015
Annual return made up to 2010-03-29 with full list of shareholders
dot icon11/04/2015
Compulsory strike-off action has been discontinued
dot icon08/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon18/03/2015
Previous accounting period shortened from 2015-03-31 to 2015-02-28
dot icon09/03/2015
Certificate of change of name
dot icon21/02/2015
Resolutions
dot icon02/02/2015
Appointment of Steven Wernick as a director on 2014-12-24
dot icon06/01/2015
First Gazette notice for voluntary strike-off
dot icon21/06/2014
Compulsory strike-off action has been suspended
dot icon06/05/2014
First Gazette notice for voluntary strike-off
dot icon22/10/2013
Compulsory strike-off action has been suspended
dot icon27/08/2013
First Gazette notice for voluntary strike-off
dot icon09/02/2011
Compulsory strike-off action has been suspended
dot icon14/12/2010
First Gazette notice for compulsory strike-off
dot icon08/06/2010
Compulsory strike-off action has been suspended
dot icon04/05/2010
First Gazette notice for compulsory strike-off
dot icon26/01/2010
Certificate of change of name
dot icon26/01/2010
Change of name notice
dot icon15/01/2010
Resolutions
dot icon15/01/2010
Change of name notice
dot icon12/08/2009
Compulsory strike-off action has been discontinued
dot icon11/08/2009
Return made up to 29/03/09; no change of members
dot icon28/07/2009
First Gazette notice for compulsory strike-off
dot icon13/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/09/2008
Return made up to 29/03/08; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/09/2007
Accounts for a dormant company made up to 2006-03-31
dot icon20/04/2007
Return made up to 29/03/07; full list of members
dot icon08/11/2006
Return made up to 29/03/06; full list of members
dot icon15/05/2006
Registered office changed on 15/05/06 from: winston house 2 dollis park london N3 1BF
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Secretary resigned
dot icon19/07/2005
New secretary appointed
dot icon01/07/2005
Return made up to 29/03/05; full list of members
dot icon14/04/2005
Director resigned
dot icon31/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/05/2004
Return made up to 29/03/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon02/02/2004
Amended accounts made up to 2002-03-31
dot icon07/01/2004
Total exemption full accounts made up to 2002-03-31
dot icon05/06/2003
Return made up to 29/03/03; full list of members; amend
dot icon06/05/2003
Return made up to 29/03/03; full list of members
dot icon04/07/2002
Return made up to 29/03/02; full list of members
dot icon30/04/2001
Director resigned
dot icon30/04/2001
Secretary resigned
dot icon27/04/2001
New secretary appointed
dot icon27/04/2001
Ad 29/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon29/03/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2021
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2021
0
100.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aaron, Jonathan Paul
Director
30/06/2021 - Present
14
Aaron, Jonathan Paul
Director
29/03/2001 - 10/05/2017
14

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 35 CENTURION COURT LIMITED

35 CENTURION COURT LIMITED is an(a) Dissolved company incorporated on 29/03/2001 with the registered office located at Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 35 CENTURION COURT LIMITED?

toggle

35 CENTURION COURT LIMITED is currently Dissolved. It was registered on 29/03/2001 and dissolved on 27/12/2022.

Where is 35 CENTURION COURT LIMITED located?

toggle

35 CENTURION COURT LIMITED is registered at Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN.

What does 35 CENTURION COURT LIMITED do?

toggle

35 CENTURION COURT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 35 CENTURION COURT LIMITED?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved via compulsory strike-off.