CENTRAL MARKETS SERVICES LTD

Register to unlock more data on OkredoRegister

CENTRAL MARKETS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11159806

Incorporation date

19/01/2018

Size

Dormant

Contacts

Registered address

Registered address

4385, 11159806 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon06/12/2024
Application to strike the company off the register
dot icon04/11/2024
Registered office address changed to PO Box 4385, 11159806 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-04
dot icon04/11/2024
Address of officer Mr Sam Thomas Wright changed to 11159806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-04
dot icon04/11/2024
Address of person with significant control Mr Sam Thomas Wright changed to 11159806 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-04
dot icon25/06/2024
Appointment of Mr Sam Thomas Wright as a director on 2024-01-01
dot icon25/06/2024
Cessation of Rachelle Bromfield as a person with significant control on 2024-01-01
dot icon25/06/2024
Termination of appointment of Rachelle Bromfield as a director on 2024-01-01
dot icon25/06/2024
Notification of Sam Thomas Wright as a person with significant control on 2024-01-01
dot icon25/06/2024
Confirmation statement made on 2024-06-24 with updates
dot icon25/06/2024
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 12 Earlswood Road Redhill RH1 6HE on 2024-06-25
dot icon25/06/2024
Certificate of change of name
dot icon08/06/2024
Compulsory strike-off action has been discontinued
dot icon07/06/2024
Cessation of Omolade Badmus as a person with significant control on 2024-01-01
dot icon07/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon07/06/2024
Appointment of Miss Rachelle Bromfield as a director on 2023-01-01
dot icon07/06/2024
Termination of appointment of Omolade Badmus as a director on 2024-01-01
dot icon07/06/2024
Notification of Rachelle Bromfield as a person with significant control on 2023-01-01
dot icon14/03/2024
Cessation of Chelsea Patricia Watkinson as a person with significant control on 2024-01-01
dot icon14/03/2024
Termination of appointment of Chelsea Patricia Watkinson as a director on 2024-01-01
dot icon14/03/2024
Appointment of Mr Omolade Badmus as a director on 2024-01-01
dot icon14/03/2024
Notification of Omolade Badmus as a person with significant control on 2024-01-01
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon01/09/2023
Appointment of Miss Chelsea Patricia Watkinson as a director on 2023-05-02
dot icon01/09/2023
Termination of appointment of Tanisha Darji Modhwada as a director on 2023-05-02
dot icon01/09/2023
Notification of Chelsea Patricia Watkinson as a person with significant control on 2023-05-02
dot icon01/09/2023
Cessation of Tanisha Darji Modhwada as a person with significant control on 2023-05-02
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon31/08/2023
Termination of appointment of Benjamin David Phillip as a director on 2023-05-01
dot icon31/08/2023
Notice of removal of a director
dot icon31/08/2023
Notification of Tanisha Darji Modhwada as a person with significant control on 2023-05-01
dot icon31/08/2023
Cessation of Benjamin David Phillip as a person with significant control on 2023-05-01
dot icon31/08/2023
Confirmation statement made on 2023-08-31 with updates
dot icon18/03/2023
Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to 167-169 Great Portland Street London W1W 5PF on 2023-03-18
dot icon18/03/2023
Cessation of Ceri Richard John as a person with significant control on 2023-01-19
dot icon18/03/2023
Termination of appointment of Ceri Richard John as a director on 2023-01-19
dot icon18/03/2023
Appointment of Mr Benjamin David Phillip as a director on 2023-01-19
dot icon18/03/2023
Notification of Benjamin David Phillip as a person with significant control on 2023-01-19
dot icon18/03/2023
Confirmation statement made on 2023-01-19 with updates
dot icon31/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon31/10/2022
Accounts for a dormant company made up to 2022-01-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
24/06/2025
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

2.00 £Ascended100.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

13
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 MARKETS SERVICES LTD

CENTRAL MARKETS SERVICES LTD is an(a) Dissolved company incorporated on 19/01/2018 with the registered office located at 4385, 11159806 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director 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 MARKETS SERVICES LTD?

toggle

CENTRAL MARKETS SERVICES LTD is currently Dissolved. It was registered on 19/01/2018 and dissolved on 11/03/2025.

Where is CENTRAL MARKETS SERVICES LTD located?

toggle

CENTRAL MARKETS SERVICES LTD is registered at 4385, 11159806 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CENTRAL MARKETS SERVICES LTD do?

toggle

CENTRAL MARKETS SERVICES LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CENTRAL MARKETS SERVICES LTD?

toggle

The latest filing was on 17/12/2024: First Gazette notice for voluntary strike-off.