About

Registered Number: 05138111
Date of Incorporation: 26/05/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: Suites 3 & 4 63-67 Athenaeum Place, Muswell Hill, London, N10 3HL,

 

Founded in 2004, Centenary Corporate Recovery Ltd are based in London, it's status at Companies House is "Dissolved". There is one director listed for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROWAN, Marc 01 March 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 03 September 2019
DS01 - Striking off application by a company 27 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 18 June 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 15 June 2016
AD01 - Change of registered office address 24 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 03 June 2015
AP03 - Appointment of secretary 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 18 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
CH03 - Change of particulars for secretary 03 June 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 July 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 01 June 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
225 - Change of Accounting Reference Date 17 March 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
MEM/ARTS - N/A 26 November 2008
CERTNM - Change of name certificate 20 November 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
363s - Annual Return 02 July 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 30 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 02 August 2005
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.