Company NameGreat Central Limited
Company StatusDissolved
Company Number03832397
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameWilliam Howard Rosen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address196 High Road
London
N22 8HH
Secretary NameWey Shiang Chin
NationalityBritish
StatusClosed
Appointed26 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address47 Firs Close
London
SE23 1BB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressPizza Park Shop
50 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£59,331
Gross Profit£38,286
Net Worth-£120,553
Cash£13
Current Liabilities£26,179

Accounts

Latest Accounts3 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 December

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2007First Gazette notice for voluntary strike-off (1 page)
27 April 2007Application for striking-off (1 page)
23 March 2007Total exemption small company accounts made up to 3 December 2006 (8 pages)
23 January 2007Accounting reference date extended from 31/08/06 to 03/12/06 (1 page)
2 November 2006Return made up to 26/08/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 September 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2003 (5 pages)
17 September 2004Return made up to 26/08/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 31 August 2002 (9 pages)
8 January 2004Return made up to 26/08/03; full list of members (6 pages)
19 March 2003Partial exemption accounts made up to 31 August 2001 (9 pages)
5 November 2002Return made up to 26/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/11/02
(6 pages)
29 May 2002Return made up to 26/08/01; full list of members (6 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
13 August 2001Registered office changed on 13/08/01 from: 50 tavistock place london WC1H 9RG (1 page)
13 August 2001Return made up to 26/08/00; full list of members (8 pages)
13 August 2001Partial exemption accounts made up to 31 August 2000 (8 pages)
13 August 2001Restoration by order of the court (3 pages)
19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
20 September 1999Director resigned (1 page)
1 September 1999Secretary resigned (1 page)
26 August 1999Incorporation (17 pages)