Company NameCentralmead Limited
DirectorMichael Thorne
Company StatusDissolved
Company Number03071454
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)

Directors

Director NameMichael Thorne
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCaterer
Correspondence Address58 Hatton Garden
London
EC1N 8LS
Secretary NamePhilip Ian Walters
NationalityBritish
StatusCurrent
Appointed15 September 1995(2 months, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address17 Compton Street
London
Ec1
Director NamePaul Kington Stevens
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 15 September 1995)
RoleCaterer
Correspondence Address58 Hatton Garden
London
EC1N 8LS
Secretary NameMichael Thorne
NationalityBritish
StatusResigned
Appointed10 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 15 September 1995)
RoleManagement Consultant
Correspondence Address58 Hatton Garden
London
EC1N 8LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 Hatton Gadens
London
EC1N 8LS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 April 1998Dissolved (1 page)
13 January 1998Completion of winding up (1 page)
23 April 1997Order of court to wind up (1 page)
14 April 1997Court order notice of winding up (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
3 April 1996Registered office changed on 03/04/96 from: 174-180 old street classic house london EC1V 9BP (1 page)
8 December 1995New director appointed (2 pages)
8 December 1995Secretary resigned (2 pages)
8 December 1995New secretary appointed (2 pages)
27 November 1995Director resigned (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Memorandum and Articles of Association (30 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995Secretary resigned;director resigned (2 pages)
22 June 1995Incorporation (38 pages)