Company NameAssociated Central Investment Group Ltd
Company StatusDissolved
Company Number03645104
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date12 March 2008 (16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Darren Andrew Gayer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Winnington Road
Hanpstead Garden Suburb
London
N2 0TX
Secretary NameArnold Michael Gayer
NationalityBritish
StatusClosed
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBressey House
54 Bressey Grove
South Woodford
London
E18 2HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSheldon House,, 904-908 High
Road, Finchley
London
N12 9RW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£354,938
Cash£2,148
Current Liabilities£1,149

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
11 September 2007Return made up to 06/10/06; full list of members; amend (5 pages)
11 September 2007Return made up to 06/10/05; full list of members; amend (6 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Registered office changed on 10/10/06 from: sheldon house, 904-908 high road finchley london N12 9RW (1 page)
10 October 2006Return made up to 06/10/06; full list of members (3 pages)
10 October 2006Secretary's particulars changed (1 page)
1 August 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 December 2005Secretary's particulars changed (1 page)
7 December 2005Return made up to 06/10/05; full list of members (3 pages)
7 December 2005Director's particulars changed (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 April 2005Registered office changed on 21/04/05 from: foresters house 904-910 high road finchley london N12 9RW (1 page)
27 October 2004Return made up to 06/10/04; full list of members (6 pages)
3 August 2004Registered office changed on 03/08/04 from: the sheldon building 1 baltic place london N1 5AQ (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 October 2003Return made up to 06/10/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
11 October 2002Return made up to 06/10/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
30 October 2001Return made up to 06/10/01; full list of members (6 pages)
6 August 2001Ad 02/03/01--------- £ si 1000@1=1000 £ ic 500/1500 (2 pages)
6 August 2001£ nc 100000/110000 02/03/01 (3 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 October 2000Return made up to 06/10/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 October 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1999Auditor's resignation (1 page)
1 August 1999Auditor's resignation (1 page)
15 March 1999Registered office changed on 15/03/99 from: 13 station road london N3 2SB (1 page)
3 November 1998Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (3 pages)
6 October 1998Incorporation (17 pages)