London
E3 5RP
Director Name | Mrs Anna Karin Taylor |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 March 1999(4 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Sales Lady |
Country of Residence | United Kingdom |
Correspondence Address | 115 Grove Road London E3 5RP |
Secretary Name | Mr Adrian Terry Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 March 1999(4 weeks after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 115 Grove Road London E3 5RP |
Director Name | Consolidated Experience Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Upper Street Islington London N1 0PQ |
Secretary Name | Plan 2 Success Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 26 Upper Street Islington London N1 0PQ |
Registered Address | 129 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Net Worth | £6,306 |
Cash | £3,413 |
Current Liabilities | £218,911 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 March 2007 | Dissolved (1 page) |
---|---|
18 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 December 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Liquidators statement of receipts and payments (5 pages) |
28 March 2006 | Liquidators statement of receipts and payments (5 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: 115 grove road london E3 5RP (1 page) |
8 March 2005 | Statement of affairs (9 pages) |
8 March 2005 | Appointment of a voluntary liquidator (1 page) |
8 March 2005 | Resolutions
|
22 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 March 2003 | Return made up to 25/02/03; full list of members
|
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 202 staten building fairfield road london E3 2UA (1 page) |
28 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Director's particulars changed (1 page) |
14 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
21 December 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
1 April 1999 | Company name changed centurion investments LIMITED\certificate issued on 06/04/99 (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 26 upper street london N1 0PQ (1 page) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | Director resigned (1 page) |
25 February 1999 | Incorporation (14 pages) |