Company NameCentral North Ltd
Company StatusDissolved
Company Number08404409
CategoryPrivate Limited Company
Incorporation Date15 February 2013(11 years, 2 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameEzequiel Azar
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(1 year after company formation)
Appointment Duration1 year, 10 months (closed 26 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 32 Leinster Gardens
London
W2 3AN
Director NameMr Robert Benjamin Gersohn
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ

Location

Registered Address58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1College Crescent Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£1
Current Liabilities£1

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2015Application to strike the company off the register (3 pages)
28 October 2015Application to strike the company off the register (3 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
8 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
4 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(3 pages)
5 March 2014Appointment of Mr Ezequiel Azar as a director (2 pages)
5 March 2014Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 March 2014 (1 page)
5 March 2014Appointment of Mr Ezequiel Azar as a director (2 pages)
5 March 2014Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 5 March 2014 (1 page)
4 March 2014Termination of appointment of Robert Gersohn as a director (1 page)
4 March 2014Termination of appointment of Robert Gersohn as a director (1 page)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)