Company NameCenterunit Services Limited
Company StatusDissolved
Company Number02948486
CategoryPrivate Limited Company
Incorporation Date14 July 1994(29 years, 9 months ago)
Dissolution Date28 May 2002 (21 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Muhammad Chundrigar
NationalityBritish
StatusClosed
Appointed21 July 1994(1 week after company formation)
Appointment Duration7 years, 10 months (closed 28 May 2002)
RoleCompany Director
Correspondence Address26 New North Road
Hainault
Essex
IG6 2XG
Director NameDr Charles Leonidas Panayides
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 28 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Macaulay Avenue
Hinchley Wood
Esher
Surrey
KT10 9AT
Director NameMr Ali Amer Hadi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Badminton
Galsworthy Road
Kingston
Surrey
KT2 7BU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address56 The Pavilion
Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£98
Current Liabilities£92

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Application for striking-off (1 page)
13 September 2001Return made up to 14/07/01; full list of members (6 pages)
20 October 2000Return made up to 14/07/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 August 1999Registered office changed on 12/08/99 from: tigris house 256 edgware road london W2 1DS (1 page)
12 August 1999Return made up to 14/07/99; full list of members (7 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
14 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Return made up to 14/07/98; full list of members (5 pages)
30 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 June 1998Ad 11/05/98--------- £ si 98@1=98 £ ic 100/198 (2 pages)
23 June 1998Return made up to 14/07/96; full list of members (5 pages)
23 June 1998Director resigned (1 page)
23 June 1998Return made up to 14/07/97; full list of members (5 pages)
1 April 1998Accounts for a small company made up to 31 December 1996 (3 pages)
13 January 1998New director appointed (3 pages)
15 May 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 October 1995Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 September 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 04/09/95
(6 pages)
21 March 1995Accounting reference date notified as 31/12 (1 page)