Company NameCenturion Computing Ltd
Company StatusDissolved
Company Number03184266
CategoryPrivate Limited Company
Incorporation Date10 April 1996(28 years, 1 month ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Wallis Ratcliff
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(2 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (closed 27 July 2004)
RoleComputer Consultant
Correspondence Address39 Coopersale Road
London
E9 6AU
Secretary NameAnna Louise Ratcliff
NationalityBritish
StatusClosed
Appointed26 April 1996(2 weeks, 2 days after company formation)
Appointment Duration8 years, 3 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address39 Coopersale Road
London
E9 6AU
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed10 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address39 Coopersale Road
London
E9 6AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2003Strike-off action suspended (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
17 October 2002Return made up to 10/04/02; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
22 May 2001Return made up to 10/04/01; full list of members (6 pages)
17 January 2001Full accounts made up to 30 April 2000 (10 pages)
12 May 2000Return made up to 10/04/00; full list of members (6 pages)
6 October 1999Full accounts made up to 30 April 1999 (10 pages)
12 May 1999Return made up to 10/04/99; no change of members (4 pages)
14 December 1998Full accounts made up to 30 April 1998 (7 pages)
3 December 1998Return made up to 30/04/98; no change of members (6 pages)
6 October 1998Compulsory strike-off action has been discontinued (1 page)
1 October 1998Full accounts made up to 30 April 1997 (6 pages)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
10 July 1997Return made up to 10/04/97; full list of members (6 pages)
23 May 1996New director appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
23 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
10 April 1996Incorporation (12 pages)