CENTURION HOLIDAY GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTURION HOLIDAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04081927

Incorporation date

26/09/2000

Size

Group

Contacts

Registered address

Registered address

Sherlock House, Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2000)
dot icon29/07/2010
Final Gazette dissolved following liquidation
dot icon29/04/2010
Liquidators' statement of receipts and payments to 2010-02-25
dot icon29/04/2010
Return of final meeting in a members' voluntary winding up
dot icon04/03/2010
Liquidators' statement of receipts and payments to 2010-02-19
dot icon28/08/2009
Liquidators' statement of receipts and payments to 2009-08-19
dot icon16/03/2009
Liquidators' statement of receipts and payments to 2009-02-19
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/02/2008
Registered office changed on 29/02/2008 from east house 109 south worple way london SW14 8TN
dot icon25/02/2008
Declaration of solvency
dot icon25/02/2008
Resolutions
dot icon25/02/2008
Appointment of a voluntary liquidator
dot icon04/12/2007
Return made up to 27/09/07; full list of members
dot icon26/10/2007
Group of companies' accounts made up to 2006-10-31
dot icon27/09/2007
Director's particulars changed
dot icon12/09/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon13/11/2006
Return made up to 27/09/06; full list of members
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Group of companies' accounts made up to 2005-10-31
dot icon11/08/2006
Director resigned
dot icon24/02/2006
Certificate of change of name
dot icon07/02/2006
Conso conve 23/01/06
dot icon07/02/2006
New director appointed
dot icon24/01/2006
Nc inc already adjusted 30/11/05
dot icon24/01/2006
Ad 30/11/05--------- £ si 6003673@1=6003673 £ ic 1259182/7262855
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon01/12/2005
Group of companies' accounts made up to 2004-10-31
dot icon30/09/2005
Return made up to 27/09/05; full list of members
dot icon01/07/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon07/06/2005
Director resigned
dot icon04/05/2005
Secretary resigned
dot icon04/05/2005
New secretary appointed
dot icon10/02/2005
Director resigned
dot icon23/11/2004
Return made up to 27/09/04; full list of members
dot icon15/06/2004
Group of companies' accounts made up to 2003-10-31
dot icon25/03/2004
Particulars of mortgage/charge
dot icon20/11/2003
Return made up to 27/09/03; full list of members
dot icon17/11/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon01/10/2003
Declaration of satisfaction of mortgage/charge
dot icon26/09/2003
Registered office changed on 26/09/03 from: 99 charterhouse street london EC1M 6NQ
dot icon24/07/2003
New director appointed
dot icon11/07/2003
New secretary appointed
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon08/07/2003
Ad 20/06/03--------- £ si [email protected]= 1255074 £ ic 4079/1259153
dot icon08/07/2003
Statement of affairs
dot icon08/07/2003
Ad 20/06/03--------- £ si [email protected]=2300 £ ic 1779/4079
dot icon08/07/2003
Statement of affairs
dot icon08/07/2003
Ad 20/06/03--------- £ si [email protected]=463 £ ic 1316/1779
dot icon06/07/2003
Certificate of reduction of issued capital and share premium
dot icon06/07/2003
Reduction of iss capital and minute (oc)
dot icon04/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon30/06/2003
Director resigned
dot icon27/06/2003
Nc inc already adjusted 11/06/03
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon23/06/2003
Resolutions
dot icon23/06/2003
Resolutions
dot icon20/06/2003
Certificate of reduction of issued capital
dot icon19/06/2003
Reduction of iss capital and minute (oc) £ ic 1807/ 1316
dot icon06/06/2003
Particulars of contract relating to shares
dot icon06/06/2003
Ad 06/05/03--------- £ si [email protected]=28 £ ic 1779/1807
dot icon28/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/11/2002
Return made up to 27/09/02; full list of members
dot icon14/11/2002
Director's particulars changed
dot icon02/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon30/07/2002
Particulars of mortgage/charge
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon28/05/2002
Ad 30/04/02--------- £ si [email protected]=28 £ ic 1601/1629
dot icon03/04/2002
Ad 26/03/02--------- £ si [email protected]=72 £ ic 1529/1601
dot icon03/04/2002
New director appointed
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Director resigned
dot icon27/12/2001
Certificate of change of name
dot icon12/12/2001
Director resigned
dot icon23/10/2001
Nc inc already adjusted 05/09/01
dot icon23/10/2001
Return made up to 27/09/01; full list of members
dot icon23/10/2001
Director's particulars changed
dot icon23/10/2001
Location of debenture register address changed
dot icon18/09/2001
Resolutions
dot icon18/09/2001
Resolutions
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Ad 05/09/01--------- £ si [email protected]=1179 £ ic 350/1529
dot icon11/09/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon11/09/2001
Registered office changed on 11/09/01 from: lawrence house 45 high street egham surrey TW20 9DP
dot icon11/09/2001
Secretary resigned
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Particulars of mortgage/charge
dot icon07/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon14/02/2001
Ad 29/01/01--------- £ si [email protected]=25 £ ic 325/350
dot icon23/01/2001
S-div 11/01/01
dot icon23/01/2001
Ad 11/01/01--------- £ si [email protected]=323 £ ic 2/325
dot icon27/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

23
psc login icon

Officers

This information is available in our reports to registered users.

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 HOLIDAY GROUP LIMITED

CENTURION HOLIDAY GROUP LIMITED is an(a) Dissolved company incorporated on 26/09/2000 with the registered office located at Sherlock House, Baker Street, London W1U 6RD. There are currently 5 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 HOLIDAY GROUP LIMITED?

toggle

CENTURION HOLIDAY GROUP LIMITED is currently Dissolved. It was registered on 26/09/2000 and dissolved on 28/07/2010.

Where is CENTURION HOLIDAY GROUP LIMITED located?

toggle

CENTURION HOLIDAY GROUP LIMITED is registered at Sherlock House, Baker Street, London W1U 6RD.

What does CENTURION HOLIDAY GROUP LIMITED do?

toggle

CENTURION HOLIDAY GROUP LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for CENTURION HOLIDAY GROUP LIMITED?

toggle

The latest filing was on 29/07/2010: Final Gazette dissolved following liquidation.