Company NameCentral Support Ltd
Company StatusDissolved
Company Number05292794
CategoryPrivate Limited Company
Incorporation Date22 November 2004(19 years, 5 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNodar Kikvadze
NationalityBritish
StatusClosed
Appointed06 September 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 02 June 2009)
RoleSecretary
Correspondence Address52 Oak Grove
Hatfield
Herts
AL10 8DN
Director NameCemal Nadji
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address75 Hatfield Rd
Potters Bar
EN6 1HS
Director NameSyed Tirmizi
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed06 September 2006(1 year, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 October 2006)
RoleCompany Director
Correspondence Address1 Gean Walk
Hatfield
AL10 8SU
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed22 November 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Location

Registered Address75 Hatfield Rd
Potters Bar
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2007Return made up to 24/10/07; full list of members (2 pages)
11 January 2007Return made up to 11/01/07; full list of members (2 pages)
23 October 2006Director resigned (1 page)
17 October 2006Registered office changed on 17/10/06 from: 52 oak grove hatfield AL10 8DN (1 page)
12 September 2006Ad 12/09/06--------- £ si 333@1=333 £ ic 666/999 (1 page)
11 September 2006New director appointed (1 page)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
6 September 2006New secretary appointed (1 page)
13 January 2006Return made up to 13/01/06; full list of members (2 pages)
24 November 2004Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR (1 page)
22 November 2004Incorporation (8 pages)