CENTRA FOODSTORES LIMITED

Register to unlock more data on OkredoRegister

CENTRA FOODSTORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04623015

Incorporation date

20/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

39 Wells Street, Cardiff, South Glamorgan CF11 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2002)
dot icon19/09/2023
Final Gazette dissolved via compulsory strike-off
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
First Gazette notice for compulsory strike-off
dot icon13/01/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon30/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon31/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon04/10/2019
Director's details changed for Mrs Kailash Satish Patel on 2019-10-04
dot icon04/10/2019
Secretary's details changed for Mrs Kailash Satish Patel on 2019-10-04
dot icon04/10/2019
Director's details changed for Mr Satishchandra Chhotalal Patel on 2019-10-04
dot icon26/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/12/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon19/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Satishchandra Chhotalal Patel on 2009-10-31
dot icon21/01/2010
Director's details changed for Kailash Satish Patel on 2009-10-31
dot icon08/01/2010
Director's details changed for Satishchandra Chhotalal Patel on 2004-01-01
dot icon07/11/2008
Return made up to 31/10/08; full list of members
dot icon29/09/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon21/12/2007
Return made up to 31/10/07; full list of members
dot icon15/03/2007
Return made up to 31/10/06; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/11/2005
Return made up to 31/10/05; full list of members
dot icon04/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/12/2004
Return made up to 31/10/04; full list of members
dot icon05/04/2004
Return made up to 20/12/03; full list of members
dot icon10/04/2003
New secretary appointed;new director appointed
dot icon10/04/2003
Ad 20/12/02--------- £ si 100@1=100 £ ic 1/101
dot icon10/04/2003
New director appointed
dot icon10/04/2003
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Secretary resigned
dot icon20/12/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
-
-
0.00
-
-
2021
3
-
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CENTRA FOODSTORES LIMITED

CENTRA FOODSTORES LIMITED is an(a) Dissolved company incorporated on 20/12/2002 with the registered office located at 39 Wells Street, Cardiff, South Glamorgan CF11 6DX. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRA FOODSTORES LIMITED?

toggle

CENTRA FOODSTORES LIMITED is currently Dissolved. It was registered on 20/12/2002 and dissolved on 19/09/2023.

Where is CENTRA FOODSTORES LIMITED located?

toggle

CENTRA FOODSTORES LIMITED is registered at 39 Wells Street, Cardiff, South Glamorgan CF11 6DX.

What does CENTRA FOODSTORES LIMITED do?

toggle

CENTRA FOODSTORES LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does CENTRA FOODSTORES LIMITED have?

toggle

CENTRA FOODSTORES LIMITED had 3 employees in 2021.

What is the latest filing for CENTRA FOODSTORES LIMITED?

toggle

The latest filing was on 19/09/2023: Final Gazette dissolved via compulsory strike-off.