Company NameCentral Consulting Services Limited
Company StatusDissolved
Company Number03244847
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 7 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)
Previous NameHosedawn Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameArthur Jack Hawkes
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1996(3 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 13 February 2001)
RoleConsultant
Correspondence AddressMarston
Stonehouse Road Halstead
Sevenoaks
Kent
TN14 7HW
Secretary NameMr Justin Sydney Kaplan
NationalityBritish
StatusClosed
Appointed25 February 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Briary Close
London
NW3 3JZ
Secretary NameKaren Purdon
NationalityBritish
StatusResigned
Appointed26 September 1996(3 weeks, 3 days after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1998)
RoleCompany Director
Correspondence Address14 Anchor Mews
London
SW12 9PQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressRotherwick House
PO Box 900
3 Thomas More Street
London
E1 9YX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

13 February 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2000First Gazette notice for compulsory strike-off (1 page)
11 April 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
12 February 1999Full accounts made up to 30 September 1997 (6 pages)
8 February 1999Return made up to 02/09/98; no change of members (4 pages)
5 June 1998Delivery ext'd 3 mth 30/09/97 (2 pages)
20 March 1998New secretary appointed (2 pages)
20 March 1998Secretary resigned (1 page)
1 February 1998Return made up to 02/09/97; full list of members (6 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
18 December 1997Withdrawal of application for striking off (1 page)
21 October 1997First Gazette notice for voluntary strike-off (1 page)
10 September 1997Application for striking-off (1 page)
15 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1996New director appointed (1 page)
15 October 1996Memorandum and Articles of Association (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: po box 55 7 spa road london SE16 3QQ (1 page)
4 October 1996Company name changed hosedawn LIMITED\certificate issued on 07/10/96 (2 pages)
2 September 1996Incorporation (15 pages)