CENTURION CAPITAL (CITY) LIMITED

Register to unlock more data on OkredoRegister

CENTURION CAPITAL (CITY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02616224

Incorporation date

30/05/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lynton, 5 Norwood Avenue, March, Cambs PE15 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1991)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon25/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon02/07/2009
Return made up to 31/05/09; full list of members
dot icon30/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/07/2008
Appointment Terminated Secretary peter chard
dot icon16/07/2008
Appointment Terminated Director nigel nicholson
dot icon16/07/2008
Director appointed peter john chard
dot icon15/06/2008
Return made up to 31/05/08; full list of members
dot icon13/05/2008
Secretary appointed michael john prattis
dot icon13/05/2008
Registered office changed on 14/05/2008 from welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY
dot icon13/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/02/2008
Certificate of change of name
dot icon16/10/2007
Secretary resigned
dot icon16/10/2007
New secretary appointed
dot icon07/10/2007
Particulars of mortgage/charge
dot icon06/06/2007
Return made up to 31/05/07; full list of members
dot icon11/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/11/2006
Total exemption small company accounts made up to 2005-05-31
dot icon01/10/2006
Return made up to 31/05/06; no change of members
dot icon26/09/2006
New secretary appointed
dot icon07/09/2006
Secretary resigned
dot icon26/06/2005
Director's particulars changed
dot icon26/06/2005
Return made up to 31/05/05; no change of members
dot icon12/06/2005
Director's particulars changed
dot icon13/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/12/2004
Registered office changed on 21/12/04 from: bede house 12 george street huntingdon cambridgshire PE29 3BT
dot icon13/06/2004
Return made up to 31/05/04; full list of members
dot icon13/06/2004
Secretary resigned
dot icon06/12/2003
New secretary appointed
dot icon05/12/2003
Total exemption small company accounts made up to 2003-05-31
dot icon15/06/2003
Return made up to 31/05/03; full list of members
dot icon29/04/2003
Return made up to 31/05/02; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon29/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon10/06/2001
Return made up to 31/05/01; full list of members
dot icon10/06/2001
Registered office changed on 11/06/01
dot icon16/01/2001
Accounts for a small company made up to 2000-05-31
dot icon05/06/2000
Return made up to 31/05/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-05-31
dot icon01/09/1999
Return made up to 31/05/99; no change of members
dot icon30/03/1999
Full accounts made up to 1998-05-31
dot icon22/09/1998
New secretary appointed
dot icon22/09/1998
Return made up to 31/05/98; full list of members
dot icon22/09/1998
Secretary resigned
dot icon28/01/1998
Accounts for a small company made up to 1997-05-31
dot icon27/01/1998
Return made up to 31/05/97; no change of members
dot icon27/01/1998
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon09/07/1996
Accounts made up to 1996-05-31
dot icon25/06/1996
Return made up to 31/05/96; full list of members
dot icon25/06/1996
New secretary appointed
dot icon08/05/1996
Particulars of mortgage/charge
dot icon09/04/1996
Certificate of change of name
dot icon04/03/1996
Certificate of change of name
dot icon29/02/1996
Accounts made up to 1995-05-31
dot icon04/09/1995
Return made up to 31/05/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 31/05/94; full list of members
dot icon27/06/1994
Accounts made up to 1994-05-31
dot icon27/06/1994
Registered office changed on 28/06/94 from: forge house mill road liss,petersfield hampshire GU33 7DX
dot icon15/03/1994
Accounts made up to 1993-05-31
dot icon15/03/1994
Resolutions
dot icon04/07/1993
Return made up to 31/05/93; full list of members
dot icon28/06/1993
Secretary's particulars changed
dot icon28/06/1993
Director's particulars changed
dot icon22/09/1992
Director resigned;new director appointed
dot icon02/07/1992
Accounts made up to 1992-05-31
dot icon02/07/1992
Resolutions
dot icon02/07/1992
Return made up to 31/05/92; full list of members
dot icon30/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chard, Peter John
Director
10/07/2008 - Present
17
Nicholson, Nigel Frank
Director
01/06/1992 - 10/07/2008
3
Ashfield, Audrey Mary
Director
31/05/1991 - 01/06/1992
4
Ashfield, Chandra Clive
Secretary
31/05/1991 - 01/09/1995
16
Prattis, Michael John
Secretary
04/11/2003 - 28/10/2005
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURION CAPITAL (CITY) LIMITED

CENTURION CAPITAL (CITY) LIMITED is an(a) Dissolved company incorporated on 30/05/1991 with the registered office located at Lynton, 5 Norwood Avenue, March, Cambs PE15 8LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION CAPITAL (CITY) LIMITED?

toggle

CENTURION CAPITAL (CITY) LIMITED is currently Dissolved. It was registered on 30/05/1991 and dissolved on 10/01/2011.

Where is CENTURION CAPITAL (CITY) LIMITED located?

toggle

CENTURION CAPITAL (CITY) LIMITED is registered at Lynton, 5 Norwood Avenue, March, Cambs PE15 8LJ.

What does CENTURION CAPITAL (CITY) LIMITED do?

toggle

CENTURION CAPITAL (CITY) LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for CENTURION CAPITAL (CITY) LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.