Company NameCentura Consulting Services Ltd
Company StatusDissolved
Company Number03481427
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameIo Domain Limited

Business Activity

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

Directors

Director NameAjamal Iqbal
Date of BirthMarch 1963 (Born 61 years ago)
NationalityPakistani
StatusClosed
Appointed20 March 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address28a Hamzi Court
Qaz Ali Road
Karachi
888
Pakistan
Secretary NameAjamal Iqbal
NationalityPakistani
StatusClosed
Appointed20 March 2004(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address28a Hamzi Court
Qaz Ali Road
Karachi
888
Pakistan
Director NameMr Nadeem Khan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMs Danielle Ardern
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed20 March 2004(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2005)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address29 Harley Street
London
W1G 9QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£30,000

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
23 May 2006Voluntary strike-off action has been suspended (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
22 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 February 2006Application for striking-off (1 page)
10 February 2006Secretary resigned (1 page)
9 February 2006Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
31 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
31 October 2005Company name changed io domain LIMITED\certificate issued on 31/10/05 (2 pages)
5 October 2005Return made up to 05/10/05; full list of members (2 pages)
28 September 2005New secretary appointed (1 page)
28 September 2005New director appointed (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005New secretary appointed (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 March 2004Return made up to 19/03/04; full list of members (2 pages)
2 June 2003Return made up to 31/05/03; full list of members (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 January 2002Return made up to 16/12/01; full list of members (6 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2000 (3 pages)
30 January 2001Return made up to 16/12/00; full list of members (6 pages)
25 January 2000Return made up to 16/12/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 December 1998 (7 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
5 February 1999Return made up to 16/12/98; full list of members (6 pages)
18 November 1998Particulars of mortgage/charge (5 pages)
16 December 1997Incorporation (21 pages)