Company NameCentre West End Limited
Company StatusDissolved
Company Number09788699
CategoryPrivate Limited Company
Incorporation Date22 September 2015(8 years, 7 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Taranjit Singh Sahni
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2015(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address255 High Street
London
W3 9BY
Director NameMrs Baljit Kaur Anand-Sahni
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish,
StatusResigned
Appointed15 September 2017(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressDeepdene Barnet Road
Barnet
Herts
EN5 3HB

Location

Registered Address1a Great Cumberland Place
London
W1H 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2019Compulsory strike-off action has been suspended (1 page)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
14 December 2018Termination of appointment of Baljit Kaur Anand-Sahni as a director on 1 September 2018 (1 page)
14 December 2018Registered office address changed from 255 High Street London W3 9BY to 1a Great Cumberland Place London W1H 7AL on 14 December 2018 (1 page)
24 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
18 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
17 January 2018Notification of Baljit Kaur Anand-Sahni as a person with significant control on 15 September 2017 (2 pages)
17 January 2018Notification of Baljit Kaur Anand-Sahni as a person with significant control on 15 September 2017 (2 pages)
17 January 2018Cessation of Taranjit Singh Sahni as a person with significant control on 15 September 2017 (1 page)
17 January 2018Cessation of Taranjit Singh Sahni as a person with significant control on 15 September 2017 (1 page)
15 January 2018Appointment of Mrs Baljit Kaur Anand-Sahni as a director on 15 September 2017 (3 pages)
15 January 2018Appointment of Mrs Baljit Kaur Anand-Sahni as a director (3 pages)
15 January 2018Appointment of Mrs Baljit Kaur Anand-Sahni as a director on 15 September 2017 (3 pages)
15 January 2018Appointment of Mrs Baljit Kaur Anand-Sahni as a director (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
8 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 February 2017Confirmation statement made on 21 September 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 21 September 2016 with updates (5 pages)
26 January 2017Registered office address changed from 255 High Street London United Kingdom to 255 High Street London W3 9BY on 26 January 2017 (2 pages)
26 January 2017Registered office address changed from 255 High Street London United Kingdom to 255 High Street London W3 9BY on 26 January 2017 (2 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 September 2015Incorporation
Statement of capital on 2015-09-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)