Company NameCentral Park Enterprises Limited
Company StatusDissolved
Company Number02987708
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMustafa Sarioglu
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityTurkish
StatusClosed
Appointed11 April 1995(5 months after company formation)
Appointment Duration7 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address41 Maybury Court
Marylebone Street
London
W1H 7AP
Secretary NameMr Yilmaz Karamolla
NationalityTurkish
StatusClosed
Appointed11 April 1995(5 months after company formation)
Appointment Duration7 years, 2 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address41 Maybury Court
Marylebone Street
London
W1
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address22a Theobalds Road
London
WC1X 8PF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,196
Cash£43,486
Current Liabilities£43,232

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
30 January 2002Application for striking-off (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Return made up to 08/11/00; full list of members (6 pages)
18 January 2000Return made up to 08/11/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 November 1998Return made up to 08/11/98; no change of members (4 pages)
3 November 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
13 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
12 June 1998Registered office changed on 12/06/98 from: hathaway house popes drive london N3 1QF (1 page)
8 January 1998Return made up to 08/11/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
25 January 1997Return made up to 08/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (6 pages)
19 December 1995Return made up to 08/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1995Ad 11/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Secretary resigned;new secretary appointed (2 pages)
13 April 1995Registered office changed on 13/04/95 from: 788-790 finchley road london NW11 7UR (1 page)