Company NameCentury Marketing Limited
DirectorsJose Luis Goumal and Martin Clive Delahay
Company StatusDissolved
Company Number02841715
CategoryPrivate Limited Company
Incorporation Date3 August 1993(30 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jose Luis Goumal
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1993(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address608 Clive Court
London
W9 1SG
Director NameMartin Clive Delahay
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1993(2 months, 3 weeks after company formation)
Appointment Duration30 years, 6 months
RoleConsultant
Correspondence Address875 Putnam Avenue
North Merrick
New York
11566
Director NameJohn Douglas Hanley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressSpringfield Farmhouse
Main Street Old Harworth
Doncaster
Bassetlaw
DN11 8NE
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 August 1993(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressValentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 March 1999Dissolved (1 page)
8 December 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 1998Liquidators statement of receipts and payments (5 pages)
16 January 1998Liquidators statement of receipts and payments (5 pages)
29 January 1997Secretary resigned (1 page)
16 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 1997Appointment of a voluntary liquidator (1 page)
19 December 1996Registered office changed on 19/12/96 from: caprice house 3 new burlington street london W1X 1FE (1 page)
2 August 1996Return made up to 03/08/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)