Company NameCentral Marketing & Supplies Limited
Company StatusDissolved
Company Number03962257
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameAliasgar Adamjee
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address11 Sandwick Close
London
NW7 2AX
Secretary NameAlefiyah Adamjee
NationalityBritish
StatusClosed
Appointed12 April 2000(1 week, 2 days after company formation)
Appointment Duration6 years, 3 months (closed 18 July 2006)
RoleTeacher
Correspondence Address11 Sandwick Close
London
NW7 2AX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£43,542
Cash£16,853
Current Liabilities£8,395

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
20 February 2006Application for striking-off (1 page)
29 December 2005Restoration by order of the court (4 pages)
4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Application for striking-off (1 page)
21 April 2005Return made up to 03/04/05; full list of members (2 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Return made up to 03/04/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 April 2002Return made up to 03/04/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 April 2001Return made up to 03/04/01; full list of members (6 pages)
28 April 2000Ad 12/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 2000New secretary appointed (2 pages)
28 April 2000Registered office changed on 28/04/00 from: kimberley house 31 burnt oak broadway edgware middlesex HA8 5LD (1 page)
28 April 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(1 page)
10 April 2000Registered office changed on 10/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Secretary resigned (1 page)
3 April 2000Incorporation (17 pages)