Company NameCentral Properties (Securities) Limited
Company StatusDissolved
Company Number01905913
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Dissolution Date1 July 2003 (20 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRuth Mellor
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration12 years, 6 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address8 Aldridge Road Villas
London
W11 1BP
Secretary NameDeborah Mary Lockhart Wilson
NationalityBritish
StatusClosed
Appointed20 February 1992(6 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address25 Cornwall House
London
NW1 5LH
Director NameMr Piers Anthony Mason
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillowbarn Mill Lane
Westbourne
Emsworth
Hampshire
PO10 8RA
Secretary NameRuth Mellor
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1992)
RoleCompany Director
Correspondence Address40 Kildare Terrace
London
W2 5LX

Location

Registered AddressC/O Bsg Valentine
2nd Floor Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,465
Current Liabilities£6,466

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
30 January 2003Application for striking-off (1 page)
6 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
16 March 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
9 March 1999Return made up to 31/12/98; full list of members (6 pages)
1 February 1999Full accounts made up to 30 April 1998 (9 pages)
5 March 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1998Full accounts made up to 30 April 1997 (9 pages)
27 February 1997Full accounts made up to 30 April 1996 (9 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
11 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Registered office changed on 13/03/95 from: 22, south audley street london W1Y 5DN (1 page)