CENTRAL MARKETING & SERVICES LIMITED

Register to unlock more data on OkredoRegister

CENTRAL MARKETING & SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03114130

Incorporation date

15/10/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

31c Crescent Grove, London SW4 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1995)
dot icon24/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon11/08/2014
First Gazette notice for voluntary strike-off
dot icon03/08/2014
Application to strike the company off the register
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/03/2014
Termination of appointment of Jaime Garcia-Andrade as a director
dot icon10/03/2014
Registered office address changed from 28 Battersea Square London SW11 3RA on 2014-03-11
dot icon10/03/2014
Compulsory strike-off action has been discontinued
dot icon07/03/2014
Appointment of Ms Olaya Fernandez as a secretary
dot icon07/03/2014
Annual return made up to 2013-10-16 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Helen Eracleous as a secretary
dot icon07/03/2014
Registered office address changed from C/O Aa Advisors Llp One Queen Annes Gate London SW1H 9BT England on 2014-03-08
dot icon17/02/2014
First Gazette notice for compulsory strike-off
dot icon10/11/2013
Registered office address changed from One Queen Annes Gate London SW1H 9BT England on 2013-11-11
dot icon10/11/2013
Registered office address changed from C/O Aa Advisors Llp One One Queen Anne's Gate No Item Selected Westminster SW1H 9BT United Kingdom on 2013-11-11
dot icon10/11/2013
Appointment of Mr. Andrew Mark Butchers as a director
dot icon10/11/2013
Appointment of Mr. David Julian Bingham as a director
dot icon10/11/2013
Appointment of Mr. Jaime Alvaro Garcia-Andrade as a director
dot icon10/11/2013
Registered office address changed from C/O Orchid Partners Limited One Queen Annes Gate London SW1H 9BT United Kingdom on 2013-11-11
dot icon10/11/2013
Termination of appointment of Thomas Dicker as a director
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/03/2013
Termination of appointment of Andrew Butchers as a director
dot icon24/02/2013
Registered office address changed from C/O Innoven Partners Llp One Queen Annes Gate London SW1H 9BT United Kingdom on 2013-02-25
dot icon28/11/2012
Director's details changed for Andrew Mark Butchers on 2012-06-02
dot icon28/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon05/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/05/2012
Registered office address changed from 28 Battersea Square London SW11 3RA on 2012-05-03
dot icon03/04/2012
Appointment of Mr. Thomas Dicker as a director
dot icon03/04/2012
Termination of appointment of Stephen Purvis as a director
dot icon23/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon23/10/2011
Termination of appointment of Amado Fakhre as a director
dot icon23/10/2011
Appointment of Ms. Helen Eracleous as a secretary
dot icon23/10/2011
Termination of appointment of Andrew Butchers as a secretary
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/02/2011
Compulsory strike-off action has been discontinued
dot icon22/02/2011
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/02/2011
First Gazette notice for compulsory strike-off
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/11/2009
Director's details changed for Stephen David Purvis on 2009-10-03
dot icon25/11/2009
Director's details changed for Stephen David Purvis on 2009-10-02
dot icon25/11/2009
Director's details changed for Amado Fakhre on 2009-10-02
dot icon24/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon24/11/2009
Director's details changed for Amado Fakhre on 2009-10-02
dot icon24/11/2009
Director's details changed for Stephen David Purvis on 2009-10-02
dot icon24/11/2009
Director's details changed for Andrew Mark Butchers on 2009-10-02
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/09/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2009
Return made up to 16/10/08; full list of members
dot icon18/03/2008
Return made up to 16/10/07; full list of members
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/09/2007
New director appointed
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 16/10/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Director's particulars changed
dot icon29/01/2006
Total exemption full accounts made up to 2004-12-31
dot icon13/12/2005
Secretary's particulars changed;director's particulars changed
dot icon13/12/2005
Return made up to 16/10/05; full list of members
dot icon02/10/2005
Secretary's particulars changed;director's particulars changed
dot icon05/04/2005
Registered office changed on 06/04/05 from: suite 15B the glassmill 1 battersea bridge road london SW11 3DA
dot icon23/03/2005
Secretary's particulars changed;director's particulars changed
dot icon16/02/2005
Secretary's particulars changed;director's particulars changed
dot icon02/12/2004
Return made up to 16/10/04; full list of members
dot icon02/12/2004
Delivery ext'd 3 mth 31/12/04
dot icon02/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon24/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon12/11/2003
Return made up to 16/10/03; full list of members
dot icon02/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon03/06/2003
Total exemption full accounts made up to 2001-12-31
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
Secretary resigned
dot icon15/01/2003
Total exemption full accounts made up to 2000-12-31
dot icon09/01/2003
Total exemption full accounts made up to 1999-12-31
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/10/2002
Return made up to 16/10/02; full list of members
dot icon23/10/2001
Return made up to 16/10/01; full list of members
dot icon16/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon06/12/2000
Full accounts made up to 1998-12-31
dot icon20/11/2000
Return made up to 16/10/00; full list of members
dot icon21/03/2000
Return made up to 16/10/99; full list of members
dot icon20/03/2000
Delivery ext'd 3 mth 31/12/99
dot icon14/02/2000
Director resigned
dot icon16/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon02/02/1999
Full accounts made up to 1997-12-31
dot icon08/11/1998
Return made up to 16/10/98; no change of members
dot icon21/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon06/09/1998
Registered office changed on 07/09/98 from: 2ND floor omega house 471-473 kings road london SW10 0LU
dot icon06/09/1998
New director appointed
dot icon13/04/1998
Director's particulars changed
dot icon25/10/1997
Return made up to 16/10/97; no change of members
dot icon07/07/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Director resigned
dot icon06/07/1997
New secretary appointed;new director appointed
dot icon16/05/1997
Particulars of mortgage/charge
dot icon27/10/1996
Return made up to 16/10/96; full list of members
dot icon18/10/1996
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon27/03/1996
Accounting reference date notified as 30/06
dot icon19/10/1995
Secretary resigned;director resigned
dot icon19/10/1995
Director resigned
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New director appointed
dot icon19/10/1995
New secretary appointed
dot icon15/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C & M SECRETARIES LIMITED
Nominee Director
15/10/1995 - 15/10/1995
1866
C & M REGISTRARS LIMITED
Nominee Director
15/10/1995 - 15/10/1995
2135
Fernandez, Olaya
Secretary
27/02/2014 - Present
-
C & M SECRETARIES LIMITED
Nominee Secretary
15/10/1995 - 15/10/1995
1866
Purvis, Stephen David
Director
18/09/2007 - 22/03/2012
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL MARKETING & SERVICES LIMITED

CENTRAL MARKETING & SERVICES LIMITED is an(a) Dissolved company incorporated on 15/10/1995 with the registered office located at 31c Crescent Grove, London SW4 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL MARKETING & SERVICES LIMITED?

toggle

CENTRAL MARKETING & SERVICES LIMITED is currently Dissolved. It was registered on 15/10/1995 and dissolved on 24/11/2014.

Where is CENTRAL MARKETING & SERVICES LIMITED located?

toggle

CENTRAL MARKETING & SERVICES LIMITED is registered at 31c Crescent Grove, London SW4 7AF.

What does CENTRAL MARKETING & SERVICES LIMITED do?

toggle

CENTRAL MARKETING & SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CENTRAL MARKETING & SERVICES LIMITED?

toggle

The latest filing was on 24/11/2014: Final Gazette dissolved via voluntary strike-off.