CENTURY GLOBAL FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTURY GLOBAL FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10882264

Incorporation date

25/07/2017

Size

Dormant

Contacts

Registered address

Registered address

1 Coldbath Square, London EC1R 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2017)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2025
Voluntary strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon17/09/2025
Compulsory strike-off action has been discontinued
dot icon17/09/2025
Application to strike the company off the register
dot icon16/09/2025
Accounts for a dormant company made up to 2022-07-31
dot icon16/09/2025
Accounts for a dormant company made up to 2023-07-31
dot icon16/09/2025
Accounts for a dormant company made up to 2024-07-31
dot icon15/08/2023
Compulsory strike-off action has been suspended
dot icon04/07/2023
First Gazette notice for compulsory strike-off
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon16/05/2022
Accounts for a dormant company made up to 2021-07-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon22/07/2021
Termination of appointment of Jian Jun Li as a director on 2021-07-22
dot icon22/07/2021
Appointment of Mr Jixing Hua as a director on 2021-07-22
dot icon22/07/2021
Registered office address changed from 1 Coldbath Square 1 Coldbath Square London EC1R 5HL England to 1 Coldbath Square London EC1R 5HL on 2021-07-22
dot icon22/07/2021
Registered office address changed from Unit G1 Capital House 61 Amhurst Road London E8 1LL United Kingdom to 1 Coldbath Square 1 Coldbath Square London EC1R 5HL on 2021-07-22
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with updates
dot icon12/07/2021
Notification of Jixing Hua as a person with significant control on 2021-07-12
dot icon12/07/2021
Cessation of Jian Jun Li as a person with significant control on 2021-07-12
dot icon18/06/2021
Registered office address changed from 20-22 Wenlock Road, London, England 20-22 Wenlock Road London N1 7GU England to Unit G1 Capital House 61 Amhurst Road London E8 1LL on 2021-06-18
dot icon28/01/2021
Registered office address changed from Unit 220 275 New North Road London N1 7AA United Kingdom to 20-22 Wenlock Road, London, England 20-22 Wenlock Road London N1 7GU on 2021-01-28
dot icon28/01/2021
Termination of appointment of J & C Business (Uk) Co., Ltd as a secretary on 2021-01-28
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon26/01/2021
Registered office address changed from 104 Barth Road London SE18 1SQ to Unit 220 275 New North Road London N1 7AA on 2021-01-26
dot icon20/01/2021
Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH United Kingdom to 104 Barth Road London SE18 1SQ on 2021-01-20
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon09/09/2020
Notification of Jian Jun Li as a person with significant control on 2020-09-09
dot icon09/09/2020
Cessation of Yan Yuen Charles Cheung as a person with significant control on 2020-09-09
dot icon09/09/2020
Appointment of Jian Jun Li as a director on 2020-09-09
dot icon09/09/2020
Termination of appointment of Yan Yuen Charles Cheung as a director on 2020-09-09
dot icon07/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon06/08/2020
Confirmation statement made on 2020-08-03 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-07-31
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon08/08/2019
Secretary's details changed for J & C Business (Uk) Co., Ltd on 2019-08-08
dot icon21/02/2019
Change of details for Yan Yuen Charles Cheung as a person with significant control on 2019-02-21
dot icon21/02/2019
Director's details changed for Yan Yuen Charles Cheung on 2019-02-21
dot icon17/10/2018
Accounts for a dormant company made up to 2018-07-31
dot icon16/10/2018
Confirmation statement made on 2018-08-03 with updates
dot icon16/10/2018
Registered office address changed from Rm101, Maple House 118 High Street Purley London England CR8 2AD United Kingdom to Unit G25 Waterfront Studios 1 Dock Road, London E16 1AH on 2018-10-16
dot icon03/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon25/07/2017
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
31/07/2024
dot iconNext confirmation date
16/05/2023
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00K
-
0.00
-
-
2021
-
10.00K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

10.00K £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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jian Jun Li
Director
09/09/2020 - 22/07/2021
-
Mr Jixing Hua
Director
22/07/2021 - Present
-
J&C BUSINESS (UK) CO., LIMITED
Corporate Secretary
25/07/2017 - 28/01/2021
2169
Yan Yuen Charles Cheung
Director
25/07/2017 - 09/09/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CENTURY GLOBAL FINANCIAL SERVICES LIMITED

CENTURY GLOBAL FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 25/07/2017 with the registered office located at 1 Coldbath Square, London EC1R 5HL. 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 GLOBAL FINANCIAL SERVICES LIMITED?

toggle

CENTURY GLOBAL FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 25/07/2017 and dissolved on 10/02/2026.

Where is CENTURY GLOBAL FINANCIAL SERVICES LIMITED located?

toggle

CENTURY GLOBAL FINANCIAL SERVICES LIMITED is registered at 1 Coldbath Square, London EC1R 5HL.

What does CENTURY GLOBAL FINANCIAL SERVICES LIMITED do?

toggle

CENTURY GLOBAL FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CENTURY GLOBAL FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.