Company NameCenturion Builders Limited
Company StatusDissolved
Company Number02995537
CategoryPrivate Limited Company
Incorporation Date28 November 1994(29 years, 5 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

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

Directors

Secretary NameTemple Secretaries Limited (Corporation)
StatusClosed
Appointed28 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameInternational Agencies Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusClosed
Appointed10 March 1997(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 16 February 1999)
Correspondence Address788-790 Finchley Road
London
NW11 7UR
Director NameNorma Doris Bichard
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 1998)
RoleCompany Director
Correspondence AddressLe Vert
The Avenue
Sark
Channel
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Arcade House
Temple Fortune
London
NW11 7TL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 October 1998First Gazette notice for voluntary strike-off (1 page)
7 April 1998Voluntary strike-off action has been suspended (1 page)
16 March 1998Application for striking-off (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
9 January 1998Return made up to 28/11/97; full list of members (6 pages)
22 November 1996Return made up to 28/11/96; full list of members (6 pages)
14 November 1995Return made up to 28/11/95; full list of members (6 pages)
17 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 March 1995£ nc 1000/50000 07/03/95 (1 page)
17 March 1995Memorandum and Articles of Association (20 pages)
17 March 1995Ad 07/03/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)