Company NameNew Center 5 Ltd
Company StatusDissolved
Company Number03701600
CategoryPrivate Limited Company
Incorporation Date26 January 1999(25 years, 2 months ago)
Dissolution Date28 October 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameJean Flavien Tchibozo
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed26 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Rue Parmentier
Palaiseau
91120
France
Secretary NameKamara Emmanuel
NationalityBritish
StatusClosed
Appointed13 January 2001(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address149 Bis Boulevard De Strasbourg
94130 Nogent S/M
Paris
Foreign
Director NameDenis Esperance
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAngolan
StatusClosed
Appointed16 August 2002(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 28 October 2003)
RoleCompany Director
Correspondence Address23 Rue Docteur
Roux
Colombes 92700
France
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed26 January 1999(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address21 Coldharbour Lane
London
SE5 9NR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2002Accounts for a dormant company made up to 31 January 2001 (1 page)
10 September 2002Compulsory strike-off action has been discontinued (1 page)
5 September 2002New director appointed (2 pages)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
22 January 2001Secretary resigned (1 page)
22 January 2001Return made up to 13/01/01; no change of members (6 pages)
22 January 2001New secretary appointed (2 pages)
21 November 2000Compulsory strike-off action has been discontinued (1 page)
15 November 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
15 November 2000Return made up to 26/01/00; full list of members (6 pages)
15 November 2000Registered office changed on 15/11/00 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page)
25 July 2000First Gazette notice for compulsory strike-off (1 page)
26 January 1999Incorporation (10 pages)