CENTURY FINANCE PLC

Register to unlock more data on OkredoRegister

CENTURY FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07879370

Incorporation date

12/12/2011

Size

Dormant

Contacts

Registered address

Registered address

Suite 1c 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2011)
dot icon22/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for voluntary strike-off
dot icon13/03/2023
Application to strike the company off the register
dot icon23/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon23/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon02/08/2021
Termination of appointment of Withanage Saminda Niroshana Gunawardana as a director on 2021-07-20
dot icon02/08/2021
Termination of appointment of Pragash Somasundaram as a director on 2021-07-20
dot icon02/08/2021
Termination of appointment of Chamara Arunoda Wanni Arachchige as a director on 2021-07-20
dot icon02/08/2021
Appointment of Mr Senthil Kumar as a director on 2021-07-20
dot icon02/08/2021
Appointment of Mr Hrushi Kaushik Punjani as a director on 2021-07-20
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon26/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon22/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon03/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/06/2017
Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Suite 1C 1 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 2017-06-24
dot icon07/02/2017
Appointment of Mr Withanage Saminda Niroshana Gunawardana as a director on 2017-01-01
dot icon07/02/2017
Appointment of Mr Pragash Somasundaram as a director on 2017-01-01
dot icon07/02/2017
Termination of appointment of Saavan Sanjay Thakrar as a director on 2017-01-01
dot icon07/02/2017
Termination of appointment of Sanjay Ramniklal Thakrar as a secretary on 2017-01-01
dot icon18/01/2017
Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Churchill House Stirling Way Borehamwood WD6 2HP on 2017-01-18
dot icon18/01/2017
Registered office address changed from 103 Alperton Lane Wembley Middlesex HA0 1HD to Churchill House Stirling Way Borehamwood WD6 2HP on 2017-01-18
dot icon18/01/2017
Appointment of Mr Chamara Arunoda Wanni Arachchige as a director on 2017-01-01
dot icon18/01/2017
Termination of appointment of Kaushik Amritlal Punjani as a director on 2017-01-01
dot icon23/07/2016
Confirmation statement made on 2016-07-23 with no updates
dot icon22/07/2016
Secretary's details changed for Mr Sanjay Ramniklal Thakrar on 2016-07-22
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon12/05/2016
Appointment of Mr Kaushik Amritlal Punjani as a director on 2016-01-07
dot icon12/05/2016
Termination of appointment of Sanjay Ramniklal Thakrar as a director on 2016-01-07
dot icon10/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2015-07-31 with full list of shareholders
dot icon24/11/2015
First Gazette notice for compulsory strike-off
dot icon29/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/05/2013
Appointment of Mr Saavan Sanjay Thakrar as a director
dot icon21/05/2013
Termination of appointment of Sanjay Budhdeo as a director
dot icon25/10/2012
Registered office address changed from 109 Viglen House Alperton Lane Alperton London HA0 1HD United Kingdom on 2012-10-25
dot icon02/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Saawan Thakrar as a director
dot icon28/03/2012
Appointment of Mr Sanjay Budhdeo as a director
dot icon12/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Punjani, Hrushi Kaushik
Director
20/07/2021 - Present
5

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 CENTURY FINANCE PLC

CENTURY FINANCE PLC is an(a) Dissolved company incorporated on 12/12/2011 with the registered office located at Suite 1c 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY FINANCE PLC?

toggle

CENTURY FINANCE PLC is currently Dissolved. It was registered on 12/12/2011 and dissolved on 22/08/2023.

Where is CENTURY FINANCE PLC located?

toggle

CENTURY FINANCE PLC is registered at Suite 1c 1 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GS.

What does CENTURY FINANCE PLC do?

toggle

CENTURY FINANCE PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CENTURY FINANCE PLC?

toggle

The latest filing was on 22/08/2023: Final Gazette dissolved via voluntary strike-off.