Company NameCenagold Limited
Company StatusDissolved
Company Number03006919
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 4 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePaul Brand
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2001(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 30 September 2003)
RolePrinter
Correspondence Address12 Prescott Road
Cheshunt
Hertfordshire
EN8 0PQ
Secretary NamePhyllis Brand
NationalityBritish
StatusClosed
Appointed06 June 2001(6 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 21
254 Green Lanes
London
N4 2HE
Director NamePhyllis Brand
NationalityBritish
StatusResigned
Appointed08 February 1995(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2001)
RoleCompany Director
Correspondence AddressFlat 21
254 Green Lanes
London
N4 2HE
Secretary NamePaul Brand
NationalityBritish
StatusResigned
Appointed08 February 1995(1 month after company formation)
Appointment Duration6 years, 3 months (resigned 06 June 2001)
RoleCompany Director
Correspondence Address34 Maltby Drive
Enfield
Middlesex
EN1 4EH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 211
Highbury Workshops
22 Highbury Grove
London
N5 2EA
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New director appointed (2 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 January 2001Return made up to 18/12/00; full list of members (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
18 January 2000Return made up to 18/12/99; full list of members (6 pages)
8 January 1999Return made up to 18/12/98; no change of members (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 January 1998Return made up to 18/12/97; full list of members (6 pages)
18 December 1996Return made up to 18/12/96; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (3 pages)
3 January 1996Return made up to 18/12/95; full list of members (6 pages)