Company NameCentralbay Limited
Company StatusDissolved
Company Number04905486
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRichard William Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2003(2 months after company formation)
Appointment Duration10 years, 3 months (closed 04 March 2014)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 102 Havestock Hill
London
NW3 2BD
Secretary NameGlauce Conceicao Brooks
NationalityBrazilian
StatusResigned
Appointed18 November 2003(2 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 November 2007)
RoleInterior Design/Restauranteur
Correspondence AddressFlat 4
102 Havestock Hill
London
NW3 2BD
Secretary NameDavid James Marazzi
NationalityBritish
StatusResigned
Appointed14 November 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address24 Cranfield House
97 Southampton Row
London
WC1B 4HH
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressFlat 4
102 Havestock Hill
London
NW3 2BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Glauce Conceicao Brooks
50.00%
Ordinary
1 at £1Richard William Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,323
Cash£51
Current Liabilities£36,813

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
1 January 2013Voluntary strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
19 October 2012Application to strike the company off the register (3 pages)
19 October 2012Application to strike the company off the register (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
(3 pages)
27 September 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 2
(3 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
25 November 2009Termination of appointment of David Marazzi as a secretary (1 page)
25 November 2009Termination of appointment of David Marazzi as a secretary (1 page)
25 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
25 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 March 2009Return made up to 19/09/08; full list of members (3 pages)
5 March 2009Return made up to 19/09/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 December 2007Return made up to 19/09/07; no change of members
  • 363(287) ‐ Registered office changed on 01/12/07
(6 pages)
1 December 2007Return made up to 19/09/07; no change of members (6 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007New secretary appointed (1 page)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 October 2006Return made up to 19/09/06; full list of members (6 pages)
30 October 2006Return made up to 19/09/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 December 2005Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
8 December 2005Accounting reference date shortened from 30/09/05 to 31/01/05 (1 page)
19 October 2005Return made up to 19/09/05; full list of members (6 pages)
19 October 2005Return made up to 19/09/05; full list of members (6 pages)
12 October 2004Return made up to 19/09/04; full list of members (6 pages)
12 October 2004Return made up to 19/09/04; full list of members (6 pages)
23 December 2003Registered office changed on 23/12/03 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
23 December 2003Registered office changed on 23/12/03 from: 2ND floor 7 leonard street london EC2A 4AQ (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
19 September 2003Incorporation (14 pages)
19 September 2003Incorporation (14 pages)