Company NameCentral Consultants Limited
Company StatusDissolved
Company Number03487046
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NamePeter Francis O`Hagan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1998(1 week after company formation)
Appointment Duration5 years (closed 28 January 2003)
RoleFinancial Administrator
Correspondence Address19 Berkshire Gardens
Palmers Green
London
N13 6AA
Secretary NameBarry Christopher Vassen
NationalityBritish
StatusClosed
Appointed06 January 1998(1 week after company formation)
Appointment Duration5 years (closed 28 January 2003)
RoleInvestment Banker
Correspondence Address29 Moring Road
Tooting
London
SW17 8DN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address19 Berkshire Gardens
London
N13 6AA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London

Financials

Year2014
Turnover£8,059
Gross Profit£8,059
Net Worth£1
Cash£1,534
Current Liabilities£1,533

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2002First Gazette notice for voluntary strike-off (1 page)
4 September 2002Application for striking-off (1 page)
7 January 2002Return made up to 30/12/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2000Full accounts made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 30/12/99; full list of members (6 pages)
2 December 1999Registered office changed on 02/12/99 from: 37 parkland road woodgreen london N22 6SU (1 page)
29 March 1999Full accounts made up to 31 December 1998 (5 pages)
8 January 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
30 December 1997Incorporation (16 pages)