Company NameCentral Groove Limited
Company StatusDissolved
Company Number04557435
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date1 March 2005 (19 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMark Wilkinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
8 Northburgh Street
London
EC1V 0AY
Secretary NameNicholas David Lawrence
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleAccountant
Correspondence Address42 Quill Lane
London
SW15 1PD
Director NameCimberli Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2002(same day as company formation)
RoleWriter & Producer
Correspondence Address80 Westbourne Grove
Flat 1
London
W2 5RT
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address26-28 Hammersmith Grove
London
W6 7EN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£9,000
Gross Profit£747
Net Worth£696
Cash£696

Accounts

Latest Accounts1 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 November 2004First Gazette notice for voluntary strike-off (1 page)
12 October 2004Total exemption full accounts made up to 1 April 2004 (6 pages)
4 October 2004Application for striking-off (1 page)
19 October 2003Registered office changed on 19/10/03 from: 325 staines road bedmont middlesex TW14 9HF (1 page)
10 October 2003Return made up to 09/10/03; full list of members (6 pages)
12 August 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
7 January 2003Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
19 November 2002Director resigned (1 page)
9 October 2002Incorporation (12 pages)