Company NameCerta Limited
Company StatusDissolved
Company Number03615279
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 8 months ago)
Dissolution Date21 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTina Macaree
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTweede
Tuindwarstraat 5-1
1015 Rx
Amsterdam
Foreign
Director NameSimon Jeremy Stubbings
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTweede
Tuindwarstraat 5-1
1015 Rx
Amsterdam
Holland
Secretary NameTina Macaree
NationalityBritish
StatusClosed
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTweede
Tuindwarstraat 5-1
1015 Rx
Amsterdam
Foreign
Director NameRobert Martin Firth
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGarden Cottage
Ayot St Lawrence
Welwyn
Hertfordshire
AL6 9BT
Director NameMatthew Justin Stephens
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address33 Bryony Road
Harrogate
North Yorkshire
HG3 2UQ
Director NameAlan Robert Zini
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRadleys Farm House
Old Road Wickham St Paul
Halstead
Essex
CO9 2PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Bird Luckin
Aquila House, Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£7,350
Gross Profit£840
Net Worth£96

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
29 May 2003Application for striking-off (1 page)
3 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
6 September 2001Return made up to 13/08/01; full list of members (7 pages)
18 July 2001Secretary's particulars changed;director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 5 westgate terrace long melford sudbury suffolk CO10 9DW (1 page)
4 June 2001Full accounts made up to 31 August 2000 (7 pages)
21 May 2001Registered office changed on 21/05/01 from: 49 gainsborough street sudbury suffolk CO10 2ET (1 page)
24 April 2001Director resigned (1 page)
29 December 2000Director resigned (1 page)
31 August 2000Return made up to 13/08/00; full list of members (8 pages)
6 March 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
21 November 1999Registered office changed on 21/11/99 from: 161 rosebery avenue london EC1R 4QX (1 page)
21 November 1999Director resigned (1 page)
16 August 1999Return made up to 13/08/99; full list of members (8 pages)
15 September 1998Ad 13/08/98--------- £ si 94@1=94 £ ic 2/96 (2 pages)
17 August 1998Secretary resigned (1 page)