Company NameCertain Limited
Company StatusDissolved
Company Number02183318
CategoryPrivate Limited Company
Incorporation Date26 October 1987(36 years, 6 months ago)
Dissolution Date25 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Esther Jane Doel James
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1991(3 years, 4 months after company formation)
Appointment Duration17 years, 9 months (closed 25 November 2008)
RoleComputer Consultant
Correspondence Address101 Main Road
Hursley
Winchester
Hampshire
SO21 2JY
Director NameMr Gilbert George Doel James
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1992(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months (closed 25 November 2008)
RoleGraphic Designer
Correspondence Address101 Main Road
Hursley
Winchester
Hampshire
SO21 2JY
Secretary NameMrs Esther Jane Doel James
NationalityBritish
StatusClosed
Appointed03 June 1994(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months (closed 25 November 2008)
RoleComputer Consultant
Correspondence Address101 Main Road
Hursley
Winchester
Hampshire
SO21 2JY
Secretary NameMrs Irene Elisabeth Crosbie
NationalityBritish
StatusResigned
Appointed01 March 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 June 1994)
RoleCompany Director
Correspondence Address9 Park Drive
North Harrow
Harrow
Middlesex
HA2 7LT

Location

Registered AddressB & M Dobkin
Office 4 3rd Floor, Knight House
29-31 East Barnet Road, New
Barnet, Herts
EN4 8RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Turnover£120
Gross Profit£13
Net Worth-£26,597
Current Liabilities£27,507

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
26 June 2008Application for striking-off (1 page)
4 May 2007Return made up to 04/04/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
23 April 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
11 April 2006Registered office changed on 11/04/06 from: office 4, 3RD floor, knight house, 29-31 east barnet road new barnet herts EN4 8RN (1 page)
11 April 2006Return made up to 04/04/06; full list of members (3 pages)
17 November 2005Registered office changed on 17/11/05 from: 101 hursley winchester hampshire SO21 2JY (1 page)
25 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
21 April 2005Return made up to 04/04/05; full list of members (2 pages)
7 July 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
20 April 2004Return made up to 04/04/04; full list of members (7 pages)
1 May 2003Return made up to 04/04/03; full list of members (7 pages)
20 March 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
11 April 2002Return made up to 04/04/02; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
28 March 2001Return made up to 04/04/01; full list of members (6 pages)
16 November 2000Full accounts made up to 31 October 2000 (7 pages)
16 November 2000Full accounts made up to 31 October 1999 (7 pages)
16 May 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Return made up to 04/04/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 October 1998 (7 pages)
31 July 1998Full accounts made up to 31 October 1997 (7 pages)
21 April 1998Return made up to 04/04/98; no change of members (4 pages)
21 April 1998Registered office changed on 21/04/98 from: clarendon house hyde street winchester hampshire SO23 7DX (1 page)
27 May 1997Full accounts made up to 31 October 1996 (10 pages)
23 May 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 April 1996Return made up to 04/04/96; full list of members (6 pages)
24 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)