About

Registered Number: 04936120
Date of Incorporation: 17/10/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 5 months ago)
Registered Address: KINGSLAND BUSINESS RECOVERY, 14 Derby Road, Stapleford, Nottinghamshire, NG9 7AA

 

Centrion was founded on 17 October 2003 and has its registered office in Stapleford, it's status at Companies House is "Dissolved". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AHMED, Mohamoud Boss 06 December 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 October 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
AD01 - Change of registered office address 19 August 2015
4.68 - Liquidator's statement of receipts and payments 24 March 2015
F10.2 - N/A 27 March 2014
AD01 - Change of registered office address 26 February 2014
RESOLUTIONS - N/A 25 February 2014
RESOLUTIONS - N/A 25 February 2014
4.20 - N/A 25 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 29 January 2014
DISS40 - Notice of striking-off action discontinued 09 November 2013
GAZ1 - First notification of strike-off action in London Gazette 29 October 2013
AR01 - Annual Return 28 November 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 01 November 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
AA - Annual Accounts 04 July 2011
TM02 - Termination of appointment of secretary 25 January 2011
AP03 - Appointment of secretary 08 December 2010
AR01 - Annual Return 20 October 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 20 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 22 January 2010
AA - Annual Accounts 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 15 January 2008
363s - Annual Return 11 January 2008
363s - Annual Return 11 November 2006
AA - Annual Accounts 01 August 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 22 December 2005
363s - Annual Return 30 December 2004
RESOLUTIONS - N/A 30 December 2003
RESOLUTIONS - N/A 30 December 2003
MEM/ARTS - N/A 30 December 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.