About

Registered Number: 04339248
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/02/2017 (7 years and 2 months ago)
Registered Address: Millennium Bridge House, 2 Lambeth Hill, London, EC4V 4BG,

 

Century Resources Ltd was registered on 12 December 2001 with its registered office in London, it has a status of "Dissolved". The current directors of this business are listed as Tagg, Gavin Kenneth, Firth, David, Rees, Roderick Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TAGG, Gavin Kenneth 31 July 2016 - 1
FIRTH, David 17 June 2002 31 July 2016 1
REES, Roderick Stuart 12 December 2001 17 June 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
AA - Annual Accounts 19 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 06 December 2016
AP03 - Appointment of secretary 26 August 2016
TM02 - Termination of appointment of secretary 26 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 12 August 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 20 January 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 09 January 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 06 January 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 05 January 2011
AD01 - Change of registered office address 16 December 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 08 November 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 07 February 2007
287 - Change in situation or address of Registered Office 03 May 2006
AA - Annual Accounts 28 December 2005
363a - Annual Return 15 December 2005
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 23 November 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
225 - Change of Accounting Reference Date 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
288a - Notice of appointment of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.