CENTENARY 4 LIMITED

Mcr 43-45 Portman Square, London, W1H 6LY
StatusDISSOLVED
Company No.04893422
CategoryPrivate Limited Company
Incorporated09 Sep 2003
Age20 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution18 Apr 2013
Years11 years, 26 days

SUMMARY

CENTENARY 4 LIMITED is an dissolved private limited company with number 04893422. It was incorporated 20 years, 8 months, 5 days ago, on 09 September 2003 and it was dissolved 11 years, 26 days ago, on 18 April 2013. The company address is Mcr 43-45 Portman Square, London, W1H 6LY.



Company Fillings

Gazette dissolved liquidation

Date: 18 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2012

Action Date: 10 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2012

Action Date: 10 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Sep 2011

Action Date: 10 Sep 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-09-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Mar 2011

Action Date: 10 Mar 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Nov 2010

Action Date: 10 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-10

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Old address: Rsm Robson Rhodes Llp 30 Finsbury Square London EC2P 2YU

Change date: 2010-08-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 16 Aug 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:miscellaneous:- mvl to continue with new liquidators

Documents

View document PDF

Restoration order of court

Date: 13 Aug 2010

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 31 Oct 2008

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2008

Action Date: 25 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-07-25

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Jul 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2008

Action Date: 10 Sep 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-09-10

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 25 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.33

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 25 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 28 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 13/10/06 from: 364-366 kensington high street london W14 8NS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 21 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Nov 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 22/07/05 from: po box 1420 1 sussex place london W6 9XS

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Statement of affairs

Date: 13 Apr 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 15/12/03--------- £ si 999999@1=999999 £ ic 1/1000000

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Dec 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/12/03

Documents

View document PDF

Resolution

Date: 24 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Resolution

Date: 16 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXBRIDGE DEVELOPMENTS LIMITED

SUITE 1 LIBERTY HOUSE,BRISTOL,BS3 2ST

Number:10621636
Status:ACTIVE
Category:Private Limited Company
Number:CS003394
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GLASGOW ORTHODONTIC ACADEMY LIMITED

29 COLTBRIDGE AVENUE,EDINBURGH,EH12 6AF

Number:SC583310
Status:ACTIVE
Category:Private Limited Company

INFINITI 3 LIMITED

C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE,BOURNEMOUTH,BH1 2HZ

Number:10199472
Status:ACTIVE
Category:Private Limited Company

PINTROX LTD

SUITE 1 GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11279622
Status:ACTIVE
Category:Private Limited Company

SANDHU & SON INVESTMENTS LIMITED

186 OLD STATION ROAD,SOLIHULL,B92 0HQ

Number:11343628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source