Company NameCentralset Limited
Company StatusDissolved
Company Number03070989
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date2 September 1997 (26 years, 8 months ago)

Directors

Director NameMr Kassim Kurbanali
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1995(2 months after company formation)
Appointment Duration2 years (closed 02 September 1997)
RoleTrader
Country of ResidenceEngland
Correspondence AddressDairy Cottage Wales Court
Manor Road Wales
Sheffield
S31 8PD
Director NameMr Bernard Mancaud
Date of BirthOctober 1950 (Born 73 years ago)
NationalityFrench
StatusClosed
Appointed21 August 1995(2 months after company formation)
Appointment Duration2 years (closed 02 September 1997)
RoleEngineer
Country of ResidenceFrance
Correspondence Address116 Chingford Mount Road
Chingford
London
E4 9AA
Secretary NameAzizul Huq
NationalityBritish
StatusClosed
Appointed21 August 1995(2 months after company formation)
Appointment Duration2 years (closed 02 September 1997)
RoleAccountant
Correspondence Address75 Westbourne Park Road
London
W2 5QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address21 Belgrave Road
Victoria
London
SW1V 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
13 May 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1996New director appointed (2 pages)
22 March 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
12 March 1996Memorandum and Articles of Association (15 pages)
11 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1995Registered office changed on 31/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
21 June 1995Incorporation (38 pages)