Company NameCentral Apartments Limited
Company StatusDissolved
Company Number03791980
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 9 months ago)
Dissolution Date13 November 2007 (16 years, 4 months ago)
Previous NameForsters Shelfco 9 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameDominic James Winwood
NationalityBritish
StatusClosed
Appointed07 February 2003(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 13 November 2007)
RoleCompany Director
Correspondence Address14 Eagle Wharf
Lafone Street
London
SE1 2LZ
Director NameCrown Dilmun (Corporation)
StatusClosed
Appointed14 January 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (closed 13 November 2007)
Correspondence Address20-22 Bedford Row
London
WC1R 4JS
Director NameRobin Hugh McIlvenny
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 Cambridge Road
Beaconsfield
Buckinghamshire
HP9 1HW
Director NameDr Timothy Micheal George Sampson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address158 Gloucester Place
London
NW1 6DT
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse 25a Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameChristopher Stewart Lacklan Ford
NationalityBritish
StatusResigned
Appointed15 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address70 Pulteney Road
London
E18 1PS
Director NameSameer Salman Al Aradi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBahraini
StatusResigned
Appointed15 June 2000(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2002)
RoleGeneral Manager Bib (Ec)
Correspondence AddressHouse 1257 Road 7325
Area 373
Manama
Bahrain
Director NameMr Philip James Cairns
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2001(1 year, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Compton Road
London
NW10 5BP
Director NameMr Mark Anthony Minashi
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2001(1 year, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Nightingale Road
Rickmansworth
Hertfordshire
WD3 2DE
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence Address67 Grosvenor Street
London
W1K 3JN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address27 Berkeley Square
London
W1J 6EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,120,378

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
21 June 2007Application for striking-off (1 page)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 February 2006Secretary's particulars changed (1 page)
20 January 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 October 2005Full accounts made up to 31 December 2002 (12 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
10 August 2005Full accounts made up to 31 December 2003 (11 pages)
13 July 2005Return made up to 31/05/05; full list of members (6 pages)
7 July 2004Return made up to 31/05/04; full list of members (6 pages)
28 July 2003Return made up to 31/05/03; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 20-22 bedford row london WC1R 4JS (1 page)
19 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (12 pages)
7 June 2002Return made up to 31/05/02; full list of members (5 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (3 pages)
2 August 2001Full accounts made up to 31 December 2000 (13 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 September 2000Full accounts made up to 30 June 2000 (12 pages)
31 August 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
12 July 2000New director appointed (2 pages)
21 June 2000Return made up to 31/05/00; full list of members (7 pages)
11 May 2000Registered office changed on 11/05/00 from: 16 charles street london W1X 7HB (1 page)
25 April 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Registered office changed on 23/11/99 from: 93 park lane london W1Y 3TA (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Director resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: 67 grosvenor street london W1X 9DB (1 page)
9 August 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New director appointed (3 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
22 June 1999Company name changed forsters shelfco 9 LIMITED\certificate issued on 23/06/99 (2 pages)
15 June 1999Incorporation (20 pages)