Company NameKazkazi Maritime (UK) Limited
Company StatusDissolved
Company Number03276448
CategoryPrivate Limited Company
Incorporation Date11 November 1996(27 years, 5 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)
Previous NameCentral Computing Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNilesh Chauhan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityKenyan
StatusClosed
Appointed14 November 1996(3 days after company formation)
Appointment Duration7 years, 8 months (closed 27 July 2004)
RoleBusinessman
Correspondence Address5 Emley Close
Northampton
Northamptonshire
NN3 9SH
Secretary NameVaumini Amin
NationalityBritish
StatusClosed
Appointed14 November 1996(3 days after company formation)
Appointment Duration7 years, 8 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address39 St Andrews Drive
Stanmore
Middlesex
HA7 2LY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address5th Floor
Regina House
124 Finchley Road
London
NW3 5HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
11 September 2003Return made up to 24/08/03; full list of members (6 pages)
11 August 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
15 March 2002Accounts for a small company made up to 28 February 2001 (6 pages)
14 September 2001Return made up to 24/08/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 28 February 2000 (6 pages)
29 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Accounts for a small company made up to 28 February 1999 (6 pages)
29 November 1999Return made up to 11/11/99; full list of members (6 pages)
19 November 1998Return made up to 11/11/98; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 6TH floor regina house 124 finchley road london NW3 5HT (1 page)
27 November 1997Return made up to 11/11/97; full list of members (6 pages)
21 February 1997Company name changed central computing LTD\certificate issued on 24/02/97 (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Registered office changed on 18/02/97 from: 152 city road london EC1V 2NX (1 page)
18 February 1997Ad 14/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1997New secretary appointed (2 pages)
6 February 1997Director resigned (1 page)
6 February 1997Secretary resigned (1 page)
11 November 1996Incorporation (8 pages)