About

Registered Number: 03613709
Date of Incorporation: 11/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 5 months ago)
Registered Address: MIKE TURNER, Reflex Group, Hamilton Way, Mansfield, Nottinghamshire, NG18 5BU

 

Century Art Ltd was registered on 11 August 1998, it's status in the Companies House registry is set to "Dissolved". The current directors of this organisation are listed as Terry, Andrew Philip, Terry, Linda in the Companies House registry. This company currently employs 1-10 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TERRY, Andrew Philip 01 July 2002 31 July 2015 1
TERRY, Linda 11 August 1998 31 July 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 16 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 11 August 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 25 August 2015
AA01 - Change of accounting reference date 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM01 - Termination of appointment of director 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AD01 - Change of registered office address 25 August 2015
AD01 - Change of registered office address 25 August 2015
MR01 - N/A 13 August 2015
AP01 - Appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
AA - Annual Accounts 16 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 14 July 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 21 August 2003
287 - Change in situation or address of Registered Office 04 April 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 09 August 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
169 - Return by a company purchasing its own shares 22 March 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 13 November 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 31 August 2000
363s - Annual Return 26 October 1999
395 - Particulars of a mortgage or charge 09 December 1998
225 - Change of Accounting Reference Date 01 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
NEWINC - New incorporation documents 11 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Outstanding

N/A

Mortgage debenture 04 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.