Company NameCentralmanor Limited
Company StatusDissolved
Company Number02842533
CategoryPrivate Limited Company
Incorporation Date5 August 1993(30 years, 8 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 NameLubna Preston
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPakistani
StatusCurrent
Appointed12 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
RoleCompany Executive
Correspondence Address155 Taplow
Adelaide Road
London
Nw3
Director NameLars Johan Ericson
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusCurrent
Appointed12 August 1994(1 year after company formation)
Appointment Duration29 years, 8 months
RoleOil Broker
Correspondence Address6 Horsecroft Close
Orpington
BR6 0RA
Director NameAndrew John Preston
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1995(1 year, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleShop Keeper
Correspondence Address155 Taplow
Adelaide Road
London
NW3 3LU
Secretary NameHS (Nominees) Limited (Corporation)
StatusCurrent
Appointed12 August 1993(1 week after company formation)
Appointment Duration30 years, 8 months
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10/12 New College Street
Finchley Road
London
NW3 5EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 July 1999Dissolved (1 page)
14 April 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
6 October 1998Liquidators statement of receipts and payments (6 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
8 October 1996Appointment of a voluntary liquidator (2 pages)
8 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 1996Registered office changed on 13/09/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
2 July 1996Full accounts made up to 31 August 1995 (8 pages)
25 September 1995Return made up to 05/08/95; full list of members (14 pages)
29 June 1995Accounts for a dormant company made up to 31 August 1994 (4 pages)
29 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995New director appointed (4 pages)