Company NameCenturion Lab England Ltd
Company StatusDissolved
Company Number06912903
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 10 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Abdool Zaheer Niamut
Date of BirthJuly 1975 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed19 June 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sussex Close
Ilford
Essex
IG4 5DP
Director NameMr Mohan Aleem Chowdhury
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 The Maltings
Hunton Bridge
Kings Langley
Hertfordshire
WD4 8QL
Secretary NameMrs Neetu Taparia
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JD
Secretary NameRosedeep Financial Services Ltd (Corporation)
StatusResigned
Appointed01 April 2011(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 20 April 2012)
Correspondence Address44 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JD

Location

Registered AddressLower Third Floor Evelyn Suite, Quantum House
22-24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Trustee Of Shantaba Mulchand Trust
100.00%
Ordinary

Financials

Year2014
Net Worth-£769,984
Cash£98,941
Current Liabilities£2,932,665

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
10 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 11 March 2016 (1 page)
11 March 2016Registered office address changed from C/O Pmk Associates 16 High Holborn London WC1V 6BX to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 11 March 2016 (1 page)
25 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
13 August 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
13 August 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 October 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
10 October 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 August 2012Appointment of Mr Abdool Zaheer Niamut as a director (2 pages)
13 August 2012Appointment of Mr Abdool Zaheer Niamut as a director (2 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
29 June 2012Compulsory strike-off action has been suspended (1 page)
18 June 2012Termination of appointment of Rosedeep Financial Services Ltd as a secretary (1 page)
18 June 2012Termination of appointment of Mohan Chowdhury as a director (1 page)
18 June 2012Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 18 June 2012 (1 page)
18 June 2012Termination of appointment of Rosedeep Financial Services Ltd as a secretary (1 page)
18 June 2012Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH on 18 June 2012 (1 page)
18 June 2012Termination of appointment of Mohan Chowdhury as a director (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Appointment of Rosedeep Financial Services Ltd as a secretary (2 pages)
14 February 2012Termination of appointment of Neetu Taparia as a secretary (1 page)
14 February 2012Termination of appointment of Neetu Taparia as a secretary (1 page)
14 February 2012Appointment of Rosedeep Financial Services Ltd as a secretary (2 pages)
15 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 June 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mohan Aleem Chowdhury on 21 May 2010 (2 pages)
21 June 2010Director's details changed for Mohan Aleem Chowdhury on 21 May 2010 (2 pages)
11 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
11 May 2010Previous accounting period shortened from 31 May 2010 to 30 April 2010 (1 page)
21 May 2009Incorporation (11 pages)
21 May 2009Incorporation (11 pages)