Company NameCentral Avenue Limited
Company StatusDissolved
Company Number02847645
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Asif Nazir
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1998(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 30 April 2008)
RoleSales Director
Country of ResidenceEngland
Correspondence Address247 Boston Road
Hanwell Middlesex
London
W7 2AT
Secretary NameAmna Nazir
NationalityBritish
StatusClosed
Appointed15 September 2001(8 years after company formation)
Appointment Duration6 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address247 Boston Road
Hanwell
Middlesex
W7 2AT
Director NameMohammed Izhar Saleem
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address70 Goldsmith Avenue
London
W3 6HN
Secretary NameMazhar Majid
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Mezen Close
Northwood
Middlesex
HA6 2DP
Secretary NameSamina Majid
NationalityBritish
StatusResigned
Appointed01 June 1994(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 15 September 2001)
RoleCompany Director
Correspondence Address138 Cannon Lane
Pinner
Middlesex
HA5 1HR
Director NameMr Muhammad Mohsan Raza
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Hanworth Road
Feltham
Middlesex
TW13 5AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address252 Bethnal Green Road
London
E2 0AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Financials

Year2014
Net Worth£22,950
Cash£10,432
Current Liabilities£13,999

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
23 November 2007Application for striking-off (1 page)
3 October 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 October 2007Return made up to 25/08/07; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 June 2007Registered office changed on 05/06/07 from: 178 commercial road london E1 2JY (1 page)
27 October 2006Return made up to 25/08/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 August 2005Return made up to 25/08/05; full list of members (6 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
24 August 2004Return made up to 25/08/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
19 August 2003Return made up to 25/08/03; full list of members (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Registered office changed on 12/12/01 from: new moon unit 112 the cavell exchange cavell street london E1 (1 page)
10 September 2001Return made up to 25/08/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 August 2000Return made up to 25/08/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 October 1999Return made up to 25/08/99; no change of members (4 pages)
26 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
6 August 1999Full accounts made up to 31 August 1997 (11 pages)
16 October 1998Return made up to 25/08/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 May 1998Full accounts made up to 31 August 1996 (11 pages)
5 November 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 December 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996New director appointed (2 pages)
2 October 1996Full accounts made up to 31 August 1995 (9 pages)
16 October 1995New secretary appointed (2 pages)
16 October 1995Return made up to 25/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 July 1995Full accounts made up to 31 August 1994 (12 pages)