Company NameCertos Limited
Company StatusDissolved
Company Number02885332
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)
Dissolution Date6 April 2004 (20 years ago)
Previous NameGrovedyke Limited

Business Activity

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

Directors

Director NameAngela Diamond
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(1 month after company formation)
Appointment Duration10 years, 1 month (closed 06 April 2004)
RoleCompany Director
Correspondence Address5 Wallbrook
Woodford Road
London
E18 2EG
Secretary NameAngela Diamond
NationalityBritish
StatusClosed
Appointed08 February 1994(1 month after company formation)
Appointment Duration10 years, 1 month (closed 06 April 2004)
RoleCompany Director
Correspondence Address5 Wallbrook
Woodford Road
London
E18 2EG
Director NameMr Anthony Toby Diamond
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1994(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wallbrook
Woodford Road
London
E18 2EG
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered Address5 Walbrook
Woodford Road
London
E18 2EG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,002
Cash£6
Current Liabilities£1,119

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
13 November 2003Application for striking-off (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Return made up to 07/01/03; full list of members (7 pages)
11 January 2002Return made up to 07/01/02; full list of members (6 pages)
21 August 2001Registered office changed on 21/08/01 from: treviot house 186-192 high road ilford essex IG1 1JQ (1 page)
9 May 2001Full accounts made up to 31 March 2001 (4 pages)
5 February 2001Return made up to 07/01/01; full list of members (5 pages)
10 December 2000Full accounts made up to 31 March 2000 (4 pages)
26 January 2000Return made up to 07/01/00; full list of members (5 pages)
20 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 1999Return made up to 07/01/99; full list of members (5 pages)
29 January 1999Director's particulars changed (1 page)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1998Full accounts made up to 31 March 1998 (4 pages)
19 June 1998Registered office changed on 19/06/98 from: 51 malford grove south woodford london E18 2DY (1 page)
30 January 1998Full accounts made up to 31 March 1997 (11 pages)
19 February 1997Return made up to 07/01/97; no change of members (4 pages)
29 August 1996Full accounts made up to 31 March 1996 (8 pages)
13 February 1996Return made up to 07/01/96; no change of members (4 pages)
24 October 1995Full accounts made up to 31 March 1995 (1 page)