Company NameCentum Recruitment Limited
Company StatusDissolved
Company Number07004251
CategoryPrivate Limited Company
Incorporation Date28 August 2009(14 years, 7 months ago)
Dissolution Date5 November 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jarno Risto Cameron Glover
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Marlborough Crescent
Sevenoaks
Kent
TN13 2HL
Director NameMr Shakeel Safdar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Whellock Road
Chiswick
London
W4 1DY

Contact

Websitewww.centum-recruitment.com/
Telephone020 70369500
Telephone regionLondon

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

50 at £1Jarno Glover
50.00%
Ordinary
50 at £1Shakeel Safdar
50.00%
Ordinary

Financials

Year2014
Net Worth£228,902
Cash£284,818
Current Liabilities£337,730

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 July 2012Delivered on: 26 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
6 January 2010Delivered on: 8 January 2010
Satisfied on: 23 November 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
7 August 2019Application to strike the company off the register (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
12 April 2019Amended accounts made up to 31 December 2017 (4 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
12 August 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 September 2017Registered office address changed from 3 Southwark Street London SE1 1RQ to 20-22 Wenlock Road London N1 7GU on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 3 Southwark Street London SE1 1RQ to 20-22 Wenlock Road London N1 7GU on 11 September 2017 (1 page)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 August 2015Director's details changed for Mr Shakeel Safdar on 6 April 2013 (2 pages)
28 August 2015Director's details changed for Mr Shakeel Safdar on 6 April 2013 (2 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Director's details changed for Mr Shakeel Safdar on 6 April 2013 (2 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
12 August 2015Director's details changed for Mr Jarno Risto Cameron Glover on 1 February 2015 (2 pages)
12 August 2015Director's details changed for Mr Jarno Risto Cameron Glover on 1 February 2015 (2 pages)
12 August 2015Director's details changed for Mr Jarno Risto Cameron Glover on 1 February 2015 (2 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Director's details changed for Mr Shakeel Safdar on 5 April 2013 (2 pages)
5 September 2013Director's details changed for Mr Shakeel Safdar on 5 April 2013 (2 pages)
5 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Director's details changed for Mr Shakeel Safdar on 5 April 2013 (2 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1LB United Kingdom on 10 October 2012 (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (10 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR United Kingdom on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Lyon House 160-166 Borough High Street London SE1 1JR United Kingdom on 9 September 2010 (1 page)
8 September 2010Director's details changed for Mr Shakeel Safdar on 27 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Jarno Risto Cameron Glover on 27 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Shakeel Safdar on 27 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Jarno Risto Cameron Glover on 27 August 2010 (2 pages)
13 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
13 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2009Registered office changed on 29/09/2009 from 323A hainault road leytonstone london E11 1ES GB (1 page)
29 September 2009Registered office changed on 29/09/2009 from 323A hainault road leytonstone london E11 1ES GB (1 page)
28 August 2009Incorporation (15 pages)
28 August 2009Incorporation (15 pages)