Company NameYork Central Limited
Company StatusDissolved
Company Number03136245
CategoryPrivate Limited Company
Incorporation Date11 December 1995(28 years, 4 months ago)
Dissolution Date6 April 1999 (25 years ago)
Previous NameBrandstone Developments Limited

Business Activity

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

Directors

Director NameKeith Lionel Zerdin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1995(2 days after company formation)
Appointment Duration3 years, 3 months (closed 06 April 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRosebank Barn The Ridgeway
Mill Hill
London
NW7 1QX
Director NameMr Colin Michael Serlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1996(10 months, 1 week after company formation)
Appointment Duration2 years, 5 months (closed 06 April 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Primrose Hill Studios
Fitzroy Road
London
NW1 8TR
Secretary NameKeith Lionel Zerdin
NationalityBritish
StatusClosed
Appointed20 January 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 06 April 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressRosebank Barn The Ridgeway
Mill Hill
London
NW7 1QX
Secretary NameMs Anthea Marie Nembhard
NationalityBritish
StatusResigned
Appointed13 December 1995(2 days after company formation)
Appointment Duration1 month (resigned 15 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4 38 Ladbroke Grove
Notting Hill
London
W11 2PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address42-46 Wharfdale Road
London
N1 9RY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
3 November 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 June 1997Return made up to 11/12/96; full list of members (7 pages)
30 June 1997New director appointed (3 pages)
2 April 1997New secretary appointed (2 pages)
23 January 1996Accounting reference date notified as 30/09 (1 page)
27 December 1995Memorandum and Articles of Association (16 pages)
27 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 December 1995Company name changed brandstone developments LIMITED\certificate issued on 27/12/95 (4 pages)
15 December 1995Registered office changed on 15/12/95 from: 788-790 finchley road london NW11 7UR (1 page)
11 December 1995Incorporation (30 pages)