Company NameCertex Refurbishments Limited
Company StatusDissolved
Company Number04383988
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameJoaquim Rodrigues Cerqueira
Date of BirthJune 1970 (Born 53 years ago)
NationalityPortuguese
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address18 Pelham Crescent
South Kensington
London
SW7 2NR
Director NameMr Rui Manuel Pinto Teixeira
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleBuilders
Correspondence Address11 Rosemead Avenue
Mitcham
Surrey
CR4 1EZ
Secretary NameNelita Teixeira
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Rosemead Avenue
Mitcham
Surrey
CR4 1EZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

30 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
3 July 2003Return made up to 28/02/03; full list of members (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Registered office changed on 26/03/02 from: the studio 2 saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
28 February 2002Incorporation (18 pages)