Company NameCentral Secretarial Services Limited
Company StatusDissolved
Company Number02943228
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date29 December 1998 (25 years, 4 months ago)
Previous NameHandystone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJanine Marjorie Meyer
NationalityBritish
StatusClosed
Appointed01 July 1994(4 days after company formation)
Appointment Duration4 years, 6 months (closed 29 December 1998)
RoleCompany Director
Correspondence Address9 Rookery Close
Kennington
Ashford
Kent
TN24 9RP
Secretary NameHarry David Ballin
NationalityBritish
StatusClosed
Appointed08 December 1994(5 months, 2 weeks after company formation)
Appointment Duration4 years (closed 29 December 1998)
RoleCompany Director
Correspondence Address4 Garden Mews
Kennel Ride
Ascot
Berkshire
SL5 7PJ
Director NameAlan Derek Dean
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 1994)
RoleGeneral Practitioner
Correspondence AddressTall Trees Herga Hyll
Orsett
Grays
Essex
RM16 3JA
Director NameTrevor Charles Robert Bailey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 04 July 1997)
RoleAccountant
Correspondence AddressPrinstyle Lodge Penshurst Road
Bidborough Ridge
Tunbridge Wells
Kent
TN3 0LW
Director NameHarry David Ballin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address4 Garden Mews
Kennel Ride
Ascot
Berkshire
SL5 7PJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 December 1998Final Gazette dissolved via compulsory strike-off (1 page)
8 September 1998First Gazette notice for compulsory strike-off (1 page)
3 March 1998Strike-off action suspended (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
14 October 1996Full accounts made up to 30 June 1995 (5 pages)
10 July 1996Return made up to 27/06/96; full list of members (5 pages)
9 August 1995Return made up to 27/06/95; full list of members (12 pages)
26 April 1995Ad 11/04/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)