Company NameCentral London Designs Limited
DirectorsSerkan Kayli and Mustafa Kayli
Company StatusDissolved
Company Number02907984
CategoryPrivate Limited Company
Incorporation Date14 March 1994(30 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameSerkan Kayli
Date of BirthJune 1975 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed26 April 1994(1 month, 1 week after company formation)
Appointment Duration30 years
RoleSecretary
Correspondence Address13 Francis Road
London
E10
Director NameMustafa Kayli
Date of BirthDecember 1942 (Born 81 years ago)
NationalityTurkish
StatusCurrent
Appointed04 September 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence Address13 Francis Road
London
E10
Secretary NameSerkan Kayli
NationalityTurkish
StatusCurrent
Appointed20 September 1995(1 year, 6 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address13 Francis Road
London
E10
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMustafa Kayli
Date of BirthDecember 1942 (Born 81 years ago)
NationalityTurkish
StatusResigned
Appointed26 April 1994(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 30 January 1995)
RoleCompany Director
Correspondence Address13 Francis Road
London
E10
Director NameLynn Elizabeth Kayli
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(10 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address35 Hallowel Downs
South Woodham Ferrers
Chelmsford
Essex

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts13 March 1995 (29 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End13 March

Filing History

8 September 1998Dissolved (1 page)
26 June 1997Registered office changed on 26/06/97 from: unit 5 the sidings industrial estate leytonstone london E11 (1 page)
25 June 1997Appointment of a voluntary liquidator (1 page)
25 June 1997Statement of affairs (7 pages)
25 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 1996Return made up to 14/03/96; no change of members (4 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 December 1995Accounts for a dormant company made up to 13 March 1995 (1 page)
4 October 1995New secretary appointed (2 pages)
4 October 1995Return made up to 14/03/95; full list of members (10 pages)
22 September 1995Director resigned (2 pages)
22 September 1995New director appointed (2 pages)