About

Registered Number: 06353644
Date of Incorporation: 28/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 17/10/2017 (7 years and 6 months ago)
Registered Address: 23 Whitworth Road, Ilkeston, Derbyshire, DE7 5NU

 

Established in 2007, Centurion I T Ltd has its registered office in Ilkeston in Derbyshire. Hemming, Karen Louise, Gamble, Robert, Hemming, Andrew Peter are the current directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEMMING, Karen Louise 28 August 2007 - 1
GAMBLE, Robert 06 April 2011 04 September 2012 1
HEMMING, Andrew Peter 28 August 2007 01 December 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
DISS40 - Notice of striking-off action discontinued 26 November 2016
CS01 - N/A 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 15 November 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 28 May 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 03 May 2013
TM01 - Termination of appointment of director 29 January 2013
AP01 - Appointment of director 14 November 2012
AR01 - Annual Return 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 31 May 2011
AP01 - Appointment of director 07 April 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
CH03 - Change of particulars for secretary 16 November 2010
AD01 - Change of registered office address 16 November 2010
CERTNM - Change of name certificate 21 July 2010
RESOLUTIONS - N/A 13 July 2010
CONNOT - N/A 13 July 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
NEWINC - New incorporation documents 28 August 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.