Company NameCenturysquare Limited
DirectorSimon King
Company StatusLiquidation
Company Number04311427
CategoryPrivate Limited Company
Incorporation Date25 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Simon King
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Sawmill
Mitford
Morpeth
Northumberland
NE61 3QX
Secretary NameMr Simon King
NationalityBritish
StatusCurrent
Appointed01 September 2009(7 years, 10 months after company formation)
Appointment Duration14 years, 8 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Old Sawmill
Mitford
Morpeth
Northumberland
NE61 3QX
Director NameLynn King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleMarketing Director
Correspondence Address1 Old Sawmill
Mitford
Morpeth
Northumberland
NE61 3QX
Director NameMr Lakhwinder Singh
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View
Laburnum Avenue
Thornaby On Tees
Cleveland
TS17 8ND
Secretary NameLynn King
NationalityBritish
StatusResigned
Appointed25 October 2001(same day as company formation)
RoleMarketing Director
Correspondence Address1 Old Sawmill
Mitford
Morpeth
Northumberland
NE61 3QX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 October 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRotterdam House
116, Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2009
Net Worth£62,754
Cash£154,539
Current Liabilities£156,059

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due15 October 2016 (overdue)

Filing History

22 September 2010Order of court to wind up (2 pages)
22 September 2010Order of court to wind up (2 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register inspection address has been changed (1 page)
9 December 2009Director's details changed for Mr Simon King on 5 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Simon King on 5 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Simon King on 5 October 2009 (2 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
(5 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
(5 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-11-09
  • GBP 100
(5 pages)
14 September 2009Registered office changed on 14/09/2009 from 3 mercury, orion business park north shields tyne and wear NE29 7SN (1 page)
14 September 2009Registered office changed on 14/09/2009 from 3 mercury, orion business park north shields tyne and wear NE29 7SN (1 page)
13 September 2009Appointment terminated secretary lynn king (1 page)
13 September 2009Appointment terminated director lynn king (1 page)
13 September 2009Secretary appointed mr simon king (1 page)
13 September 2009Appointment terminated director lynn king (1 page)
13 September 2009Appointment terminated secretary lynn king (1 page)
13 September 2009Secretary appointed mr simon king (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
6 October 2008Return made up to 01/10/08; full list of members (4 pages)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
9 October 2007Return made up to 01/10/07; full list of members (3 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2006Registered office changed on 05/10/06 from: 3 mercury orion way orion business park north shields tyne and wear NE29 7SN (1 page)
5 October 2006Return made up to 01/10/06; full list of members (3 pages)
5 October 2006Registered office changed on 05/10/06 from: 3 mercury orion way orion business park north shields tyne and wear NE29 7SN (1 page)
5 October 2006Return made up to 01/10/06; full list of members (3 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
11 July 2006Particulars of mortgage/charge (6 pages)
10 June 2006Particulars of mortgage/charge (9 pages)
10 June 2006Particulars of mortgage/charge (9 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 February 2006Registered office changed on 03/02/06 from: 1 the old sawmill, mitford morpeth northumberland NE61 3QX (1 page)
3 February 2006Registered office changed on 03/02/06 from: 1 the old sawmill, mitford morpeth northumberland NE61 3QX (1 page)
3 December 2005Particulars of mortgage/charge (6 pages)
3 December 2005Particulars of mortgage/charge (6 pages)
17 October 2005Registered office changed on 17/10/05 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
17 October 2005Return made up to 01/10/05; full list of members (3 pages)
17 October 2005Return made up to 01/10/05; full list of members (3 pages)
17 October 2005Registered office changed on 17/10/05 from: 7 brenkley way blezard business park seaton burn newcastle upon tyne NE13 6DS (1 page)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
6 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
9 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 March 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
31 October 2004Return made up to 25/10/04; full list of members (7 pages)
31 October 2004Return made up to 25/10/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
24 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
6 November 2002Return made up to 25/10/02; full list of members (7 pages)
21 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001New secretary appointed;new director appointed (2 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001Registered office changed on 03/11/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 October 2001Incorporation (12 pages)
25 October 2001Incorporation (12 pages)