Company NameCentury Challenge Limited
Company StatusDissolved
Company Number03889358
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years ago)
Dissolution Date23 September 2003 (20 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

Director NameMr Stephen Bruce Clifford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 23 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mansard Close
Pinner
Middlesex
HA5 3FQ
Secretary NameTara Clifford
NationalityBritish
StatusClosed
Appointed31 March 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 23 September 2003)
RoleCompany Director
Correspondence Address2 Mansard Close
Pinner
Middlesex
HA5 3FQ
Director NameHazel Hewitt
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address17 Blenheim Gardens
Bath
Avon
BA1 6NL
Secretary NameJane Caroline Oakland
NationalityBritish
StatusResigned
Appointed14 December 1999(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressThe Old Stables
The Street Alveston
Bristol
BS35 3SX
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 Garrick House
Carrington Street
London
W1Y 7LF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£117,236
Net Worth£1,307
Cash£15,137
Current Liabilities£13,830

Accounts

Latest Accounts30 June 2002 (21 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
11 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
17 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2002Registered office changed on 15/10/02 from: cartwrights po box 18 bristol avon BS99 7BB (1 page)
15 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002Director resigned (1 page)
10 April 2002Return made up to 06/12/01; full list of members (6 pages)
4 January 2002Full accounts made up to 31 December 2000 (10 pages)
12 March 2001Return made up to 06/12/00; full list of members (6 pages)
7 February 2000Ad 15/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 February 2000Statement of affairs (5 pages)
5 January 2000Director resigned (1 page)
5 January 2000Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999Registered office changed on 24/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)