Company NameCentre Traders Limited
Company StatusDissolved
Company Number04385725
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 2 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Raju
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2002(2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2007)
RoleTrader
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Secretary NameMichael Raju
NationalityBritish
StatusClosed
Appointed18 March 2002(2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 27 February 2007)
RoleTrader
Correspondence Address16 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director NameGeorge Anagha Ezikpe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(2 weeks after company formation)
Appointment Duration4 years (resigned 01 April 2006)
RoleIT Consultant
Correspondence AddressFlat 1 121 Clarendon Road
Southsea
Portsmouth
Hampshire
PO4 0SB
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressQuintex House
278a Abbeydale Road
Wembley
Middlesex
HA0 1TW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£382
Cash£148
Current Liabilities£530

Accounts

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

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
5 October 2006Application for striking-off (1 page)
20 April 2006Director resigned (1 page)
5 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
3 April 2006Return made up to 04/03/06; full list of members (3 pages)
11 March 2005Return made up to 04/03/05; full list of members (3 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 March 2004Return made up to 04/03/04; full list of members (7 pages)
18 February 2004Registered office changed on 18/02/04 from: suite 105 crown house north circular road london NW10 7PN (1 page)
14 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 March 2003Return made up to 04/03/03; full list of members (7 pages)
25 April 2002Director resigned (1 page)
25 April 2002Ad 19/03/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 2002Secretary resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: 229 nether street london N3 1NT (1 page)
3 April 2002New secretary appointed;new director appointed (2 pages)
3 April 2002New director appointed (2 pages)
4 March 2002Incorporation (12 pages)