Company NameCentral Immigration Shop Limited
Company StatusDissolved
Company Number04639306
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameBobby Joseph
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 07 June 2005)
RoleCompany Director
Correspondence AddressFlat 3
119 Hurst Street
Birmingham
West Midlands
B5 6SE
Secretary NameAnnie Liew
NationalityBritish
StatusClosed
Appointed26 January 2003(1 week, 3 days after company formation)
Appointment Duration2 years, 4 months (closed 07 June 2005)
RoleSolicitor
Correspondence Address250 Barton Road
Kettering
Northamptonshire
NN15 6RZ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2nd Floor
8 Gerrard Street China Town
London
W1D 5PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,306
Cash£147
Current Liabilities£16,520

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
10 January 2005Application for striking-off (1 page)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 February 2004Return made up to 16/01/04; full list of members (6 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Registered office changed on 03/02/03 from: legal step immigration LIMITED 119 hurst street chinese quarter birmingham B5 6SE (1 page)
3 February 2003New secretary appointed (2 pages)
22 January 2003Director resigned (1 page)
22 January 2003Registered office changed on 22/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (9 pages)