Dissolved
Dissolved 2017-08-12
Company Information for CENTURY PROJECTS LIMITED
319 BALLARDS LANE, LONDON, N12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-08-12 |
Company Name | ||
---|---|---|
CENTURY PROJECTS LIMITED | ||
Legal Registered Office | ||
319 BALLARDS LANE LONDON | ||
Previous Names | ||
|
Company Number | 05269156 | |
---|---|---|
Date formed | 2004-10-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-08-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
CENTURY PROJECTS, INC. | NV | Permanently Revoked | Company formed on the 2003-08-20 |
![]() |
CENTURY PROJECTS, INC. | NV | Dissolved | Company formed on the 2004-12-30 |
![]() |
CENTURY PROJECTS INDIA PVT LTD | 35 CO-OPERATIVE COLONY AJMER ROAD OPP. RATHI PETROL PUMP JAIPUR Rajasthan 302006 | ACTIVE | Company formed on the 1996-02-19 |
![]() |
CENTURY PROJECTS PVT LTD | 34A METCALF STREET GR FLR KOLKATA West Bengal 700001 | STRIKE OFF | Company formed on the 1996-02-27 |
![]() |
CENTURY PROJECTS PTY LTD | NSW 2151 | Active | Company formed on the 2014-05-28 |
![]() |
CENTURY PROJECTS LIMITED | FOURTH FLOOR DOLLARD HOUSE WELLINGTON QUAY DUBLIN 2 DUBLIN, DUBLIN, IRELAND | Dissolved | Company formed on the 1998-11-09 |
CENTURY PROJECTS LTD | 157A WADHAM ROAD LONDON UK E17 4HU | Active | Company formed on the 2021-07-20 | |
![]() |
CENTURY PROJECTS LIMITED | British Columbia | Active | Company formed on the 2021-06-02 |
Officer | Role | Date Appointed |
---|---|---|
KATHLEEN CONDOU |
||
NICHOLAS DAVID ALLOTT |
||
KATHLEEN CONDOU |
||
PIERRE CONDOU |
||
JOHN KEVIN HEGARTY |
||
ROBERT JOHN LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JEREMY BANFIELD |
Company Secretary | ||
JOHN ASHLEY BRYANT |
Director | ||
GEORGE ALEXANDER EASSON MELVILLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISTROT SOHO LIMITED | Company Secretary | 1997-08-14 | CURRENT | 1997-07-28 | Dissolved 2017-09-19 | |
GRANTAIRE PRODUCTIONS LIMITED | Director | 2018-01-26 | CURRENT | 2018-01-26 | Active - Proposal to Strike off | |
GEORGE III PRODUCTIONS LIMITED | Director | 2017-07-07 | CURRENT | 2017-07-07 | Active | |
LETTERS LIVE LIMITED | Director | 2017-03-28 | CURRENT | 2015-01-30 | Active | |
RIGHT HORSE PRODUCTIONS LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
THEATRE DEVELOPMENT TRUST | Director | 2016-06-23 | CURRENT | 1985-07-04 | Active | |
SOCIETY OF LONDON THEATRE | Director | 2016-06-23 | CURRENT | 1953-12-23 | Active | |
MUSIC THEATRE INTERNATIONAL (EUROPE) LTD | Director | 2015-07-24 | CURRENT | 2015-07-24 | Active | |
WILLOUGHBY PRODUCTIONS LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
VICTORIA PALACE | Director | 2014-12-18 | CURRENT | 1982-11-17 | Active | |
VICTORIA PALACE THEATRE LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active | |
SOHO THEATRE PRODUCTIONS LIMITED | Director | 2006-10-03 | CURRENT | 1994-07-20 | Active | |
THE ROUNDHOUSE TRUST | Director | 2004-07-19 | CURRENT | 1998-05-29 | Active | |
SOHO THEATRE COMPANY LIMITED | Director | 2003-01-14 | CURRENT | 1973-12-17 | Active | |
103 PROPERTY LIMITED | Director | 2002-09-06 | CURRENT | 1981-02-05 | Active | |
CLASSIC MUSIC LIMITED | Director | 2002-08-06 | CURRENT | 1997-01-27 | Active | |
SUN & MOON B & T LIMITED | Director | 2002-04-18 | CURRENT | 1993-04-26 | Active | |
DANCETWO LIMITED | Director | 2002-04-08 | CURRENT | 1984-10-10 | Active - Proposal to Strike off | |
SUN AND MOON NY LIMITED | Director | 2002-04-08 | CURRENT | 1989-09-15 | Active | |
SUN & MOON B&T I LIMITED | Director | 2002-04-08 | CURRENT | 1993-08-31 | Active | |
CAMERON MACKINTOSH CANADA 93 LIMITED | Director | 2002-04-08 | CURRENT | 1992-06-25 | Active | |
CAMERON MACKINTOSH (CANADA) LIMITED | Director | 2002-04-08 | CURRENT | 1988-03-28 | Active | |
17 CHERRY TREE LANE LIMITED | Director | 2002-04-08 | CURRENT | 1989-09-15 | Active | |
BARRICADE US LIMITED | Director | 2002-04-08 | CURRENT | 1992-07-03 | Active - Proposal to Strike off | |
CEILIDH LIMITED | Director | 2002-04-08 | CURRENT | 1982-06-18 | Active | |
CAMACK PICTURES LIMITED | Director | 2002-04-08 | CURRENT | 1985-01-31 | Active | |
STAVORDALE STUDIOS LIMITED | Director | 2002-01-24 | CURRENT | 1993-06-23 | Active | |
CAMERON MACKINTOSH (CHINA) LTD | Director | 2002-01-24 | CURRENT | 1991-07-05 | Active | |
CAMACK INTERNATIONAL LTD | Director | 2002-01-24 | CURRENT | 1990-07-30 | Active | |
MONTY BERMAN ASSOCIATES LIMITED | Director | 2002-01-24 | CURRENT | 1993-04-27 | Active | |
FAGIN LIMITED | Director | 2002-01-24 | CURRENT | 1994-03-30 | Active | |
CAMERON MACKINTOSH CONSULTANTS LIMITED | Director | 2002-01-24 | CURRENT | 1995-12-06 | Active | |
CLASSIC MUSICALS LIMITED | Director | 2002-01-24 | CURRENT | 1997-05-21 | Active | |
THE OXFORD SCHOOL OF DRAMA TRUST | Director | 1999-01-21 | CURRENT | 1998-09-25 | Active | |
OLIVER PROMOTIONS LIMITED | Director | 1994-03-21 | CURRENT | 1959-12-10 | Active | |
OLIVER PRODUCTIONS LIMITED | Director | 1994-03-21 | CURRENT | 1967-07-03 | Active | |
CAMERON MACKINTOSH (OVERSEAS) LIMITED | Director | 1992-07-29 | CURRENT | 1981-12-02 | Active | |
PRINCE EDWARD THEATRE LIMITED | Director | 1991-08-20 | CURRENT | 1990-08-20 | Active | |
CAMERON MACKINTOSH LIMITED | Director | 1991-07-30 | CURRENT | 1980-04-15 | Active | |
CAMERON MACKINTOSH (FINANCIAL SERVICES) LIMITED | Director | 1991-07-30 | CURRENT | 1989-09-14 | Active | |
THE MACKINTOSH FOUNDATION | Director | 1991-07-26 | CURRENT | 1988-03-31 | Active | |
THE PRINCE OF WALES THEATRE LIMITED | Director | 1991-07-17 | CURRENT | 1990-07-17 | Active | |
DELFONT MACKINTOSH THEATRES LIMITED | Director | 1991-07-05 | CURRENT | 1990-07-05 | Active | |
CENTURYLEISURE PLC | Director | 1999-12-09 | CURRENT | 1999-12-09 | Liquidation | |
BISTROT SOHO LIMITED | Director | 1997-08-14 | CURRENT | 1997-07-28 | Dissolved 2017-09-19 | |
CENTURYLEISURE PLC | Director | 1999-12-09 | CURRENT | 1999-12-09 | Liquidation | |
BISTROT SOHO LIMITED | Director | 1997-08-14 | CURRENT | 1997-07-28 | Dissolved 2017-09-19 | |
Q&A CLERKENWELL LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Liquidation | |
LENSMODERN LIMITED | Director | 2007-07-01 | CURRENT | 2002-09-20 | Active - Proposal to Strike off | |
BBH BRAZIL LIMITED | Director | 2004-11-29 | CURRENT | 2004-11-04 | Dissolved 2016-01-12 | |
BARTLE BOGLE HEGARTY LIMITED | Director | 2001-06-30 | CURRENT | 1982-03-16 | Active | |
BARTLE BOGLE HEGARTY USA LIMITED | Director | 1998-06-30 | CURRENT | 1998-06-30 | Dissolved 2016-01-12 | |
BBH COMMUNICATIONS LIMITED | Director | 1998-03-06 | CURRENT | 1989-02-24 | Active | |
BBH TRUSTEES LIMITED | Director | 1998-02-05 | CURRENT | 1998-01-20 | Dissolved 2014-01-28 | |
THE DESIGN MUSEUM | Director | 1996-03-11 | CURRENT | 1988-12-05 | Active | |
CENTURYLEISURE PLC | Director | 2004-11-24 | CURRENT | 1999-12-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 18 BEDFORD ROW LONDON WC1R 4EQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 7416.79 | |
AR01 | 25/10/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
AR01 | 25/10/12 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2012 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 25/10/11 FULL LIST | |
AR01 | 25/10/10 FULL LIST | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN LEWIS / 03/02/2010 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 25/10/09 FULL LIST | |
88(2) | AD 10/03/09 GBP SI 29748@0.01=297.48 GBP IC 10140.29/10437.77 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 10/03/09 GBP SI 29748@0.01=297.48 GBP IC 9842.81/10140.29 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
88(2) | AD 09/09/08 GBP SI 2500@0.01=25 GBP IC 9817.81/9842.81 | |
88(2) | AD 01/07/08 GBP SI 10609@0.01=106.09 GBP IC 9711.72/9817.81 | |
88(2) | AMENDING 88(2) | |
123 | NC INC ALREADY ADJUSTED 21/04/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 7375/269875 21/04/2008 | |
88(2) | AD 16/09/08 GBP SI 2500@0.01=25 GBP IC 9686.72/9711.72 | |
88(2) | AD 30/07/08 GBP SI 1200@0.01=12 GBP IC 9674.72/9686.72 | |
88(2) | AD 21/02/08 GBP SI 306000@0.01=3060 GBP IC 6614.72/9674.72 | |
288a | DIRECTOR APPOINTED KATHLENN CONDOU | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | AD 25/04/08 GBP SI 1072@0.01=10.72 GBP IC 6634.6/6645.32 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 25/10/07; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
88(2)R | AD 01/02/07--------- £ SI 227600@.01=2276 £ IC 4328/6604 | |
88(2)R | AD 10/05/07--------- £ SI 20300@.01=203 £ IC 4125/4328 | |
363s | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 | |
122 | S-DIV 20/03/06 | |
123 | NC INC ALREADY ADJUSTED 20/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SUB DIVISION OF SHARES 20/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/7375 20/03/0 | |
88(2)R | AD 20/03/06--------- £ SI 378612@.01=3786 £ IC 338/4124 | |
88(2)R | AD 20/03/06--------- £ SI 33688@.01=336 £ IC 2/338 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TUCKWOOD NO.121 LIMITED CERTIFICATE ISSUED ON 18/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-24 |
Appointment of Liquidators | 2015-04-30 |
Notices to Creditors | 2015-04-30 |
Resolutions for Winding-up | 2015-04-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | TARGETFOLLOW (CENTRE POINT) LIMITED | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTURY PROJECTS LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CENTURY PROJECTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CENTURY PROJECTS LIMITED | Event Date | 2017-03-20 |
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a meeting of the Members of the above-named Company will be held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, on 27 April 2017 at 10.00 am, for the purpose of having an Account laid before them, and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above-mentioned Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY not later than 12.00 noon on the business day before the day of the meeting in order to be entitled to vote at the meeting. Date of Appointment: 17 April 2015 Office Holder details: Asher Miller, (IP No. 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY The Liquidator, Asher Miller or alternative Samantha Cracknell may be contacted on telephone number 020 8343 5900. Ag GF122907 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CENTURY PROJECTS LIMITED | Event Date | 2015-04-24 |
Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above named Company on 17 April 2015 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 27 May 2015, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CENTURY PROJECTS LIMITED | Event Date | 2015-04-17 |
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY : If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CENTURY PROJECTS LIMITED | Event Date | 2015-04-17 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 26-28 Bedford Row, London, WC1R 4HE, on on 17 April 2015 , at 11.30 am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Asher Miller , (IP No. 9251) of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and he is hereby appointed Liquidator for the purposes of such winding-up. If further information is required, Asher Miller or alternatively Eveline Moorooven may be contacted on telephone number 020 8343 5900. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | OMEGA IP LIMITED | Event Date | 2008-06-16 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6678 A Petition to wind up the above-named Company of Enterprise House, Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire SY10 8JL , presented on 16 June 2008 by MICHAEL EDMUND HUGHES , of 21 Steepside, Shrewsbury, Shropshire SY3 6DS , claiming to be a Creditor of the Company, will be heard at Birmingham High Court, Birmingham District Registry, at 33 Bull Street, Birmingham B4 6DS , on Wednesday 20 August 2008 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners Solicitors in accordance with Rule 4.16 by 1600 hours on 19 August 2008. The Petitioners Solicitors are Rowley Asworth , No 1 Snow Hill Plaza, St Chads Queensway, Birmingham B4 6JG .(Ref ED/MQS/SR/Hughes.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |