Company NameCenturion Sports Limited
DirectorCenturion Overseas Holdings Limited
Company StatusDissolved
Company Number03990095
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 10 months ago)
Previous NameHY Sports Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Secretary NameJames Adams
NationalityBritish
StatusCurrent
Appointed14 March 2003(2 years, 10 months after company formation)
Appointment Duration21 years
RoleBanker
Correspondence Address45 Waterford Road
London
Sw6
Director NameCenturion Overseas Holdings Limited (Corporation)
StatusCurrent
Appointed14 March 2003(2 years, 10 months after company formation)
Appointment Duration21 years
Correspondence AddressPasea Estate
Road Town
Tortola
Foreign
Director NameAaron Yu Ki Chiu
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBNO
StatusResigned
Appointed11 May 2000(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address10/F
9 Queens Road Central
Hong Kong
Director NameAshley Nigel Clarke
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2001)
RoleBanker
Correspondence AddressFlat 18
2 Lansdowne Row
London
W1J 6HO
Director NameDr Johnny Sei Hoe Hon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2001)
RoleCompany Director
Correspondence Address7 Watford Road
The Peak
Hong Kong
Foreign
Secretary NameAshley Nigel Clarke
NationalityBritish
StatusResigned
Appointed11 May 2000(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2001)
RoleBanker
Correspondence AddressFlat 18
2 Lansdowne Row
London
W1J 6HO
Secretary NameJoanne Gunn
NationalityBritish
StatusResigned
Appointed07 March 2001(10 months after company formation)
Appointment Duration2 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address58 Farmleigh Avenue
Clacton
Essex
CO15 4UL
Secretary NameOluwabukola Mowasola Oladunni Odeniran
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2003)
RoleCompany Director
Correspondence Address5 Berry Close Rogers Road
Dagenham
Essex
RM10 8LN
Director NameGraham James Miller
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 March 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEast Green Farm East Green
Great Bradley
Newmarket
Suffolk
CB8 9LU
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressCollier House
163-169 Brompton Road
London
SW3 1PY

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£232,260
Gross Profit-£14,366
Net Worth-£236,204
Cash£38,954
Current Liabilities£66,160

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 September 2005Dissolved (1 page)
16 June 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Liquidators statement of receipts and payments (5 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
11 May 2004Liquidators statement of receipts and payments (5 pages)
17 April 2004Registered office changed on 17/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page)
29 April 2003Appointment of a voluntary liquidator (1 page)
11 April 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Registered office changed on 27/03/03 from: first floor 20 great portland street london W1N 5AB (1 page)
7 February 2003Secretary resigned (1 page)
4 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 May 2002Return made up to 10/05/02; full list of members (6 pages)
22 March 2002Return made up to 10/05/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Return made up to 10/05/01; full list of members (6 pages)
18 May 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned;director resigned (1 page)
5 September 2000Particulars of mortgage/charge (3 pages)
7 July 2000Registered office changed on 07/07/00 from: suite 506 regus marble arch tower 55 bryanston street london W1H 8AA (1 page)
4 July 2000Registered office changed on 04/07/00 from: suite 188 2 lansdown row london W1X 7LL (1 page)
27 June 2000New director appointed (3 pages)
22 June 2000Registered office changed on 22/06/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
10 May 2000Incorporation (17 pages)