London
Sw6
Director Name | Centurion Overseas Holdings Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 21 years |
Correspondence Address | Pasea Estate Road Town Tortola Foreign |
Director Name | Aaron Yu Ki Chiu |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | BNO |
Status | Resigned |
Appointed | 11 May 2000(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 10/F 9 Queens Road Central Hong Kong |
Director Name | Ashley Nigel Clarke |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2001) |
Role | Banker |
Correspondence Address | Flat 18 2 Lansdowne Row London W1J 6HO |
Director Name | Dr Johnny Sei Hoe Hon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 September 2001) |
Role | Company Director |
Correspondence Address | 7 Watford Road The Peak Hong Kong Foreign |
Secretary Name | Ashley Nigel Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2000(1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2001) |
Role | Banker |
Correspondence Address | Flat 18 2 Lansdowne Row London W1J 6HO |
Secretary Name | Joanne Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(10 months after company formation) |
Appointment Duration | 2 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | 58 Farmleigh Avenue Clacton Essex CO15 4UL |
Secretary Name | Oluwabukola Mowasola Oladunni Odeniran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 5 Berry Close Rogers Road Dagenham Essex RM10 8LN |
Director Name | Graham James Miller |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 March 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | East Green Farm East Green Great Bradley Newmarket Suffolk CB8 9LU |
Director Name | Legal Directors Ltd (Comp Nbr 3368733) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Secretary Name | Legal Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(same day as company formation) |
Correspondence Address | Collier House 163-169 Brompton Road London SW3 1PY |
Registered Address | Chiltern House 24-30 King Street Watford WD18 0BP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £232,260 |
Gross Profit | -£14,366 |
Net Worth | -£236,204 |
Cash | £38,954 |
Current Liabilities | £66,160 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 September 2005 | Dissolved (1 page) |
---|---|
16 June 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 June 2005 | Liquidators statement of receipts and payments (5 pages) |
20 April 2005 | Liquidators statement of receipts and payments (5 pages) |
18 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 1 & 2 raymond building grays inn london WC1R 5NR (1 page) |
29 April 2003 | Appointment of a voluntary liquidator (1 page) |
11 April 2003 | Resolutions
|
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: first floor 20 great portland street london W1N 5AB (1 page) |
7 February 2003 | Secretary resigned (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
17 May 2002 | Return made up to 10/05/02; full list of members (6 pages) |
22 March 2002 | Return made up to 10/05/01; full list of members; amend
|
19 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Return made up to 10/05/01; full list of members (6 pages) |
18 May 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned;director resigned (1 page) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Registered office changed on 07/07/00 from: suite 506 regus marble arch tower 55 bryanston street london W1H 8AA (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: suite 188 2 lansdown row london W1X 7LL (1 page) |
27 June 2000 | New director appointed (3 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: suite 134 2 lansdowne row london W1X 8HL (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
10 May 2000 | Incorporation (17 pages) |