Company NameCentral Service & Maintenance Limited
DirectorLeonard Schofield
Company StatusDissolved
Company Number03186898
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

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

Directors

Director NameLeonard Schofield
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address14 Debdale House
Whiston Road
London
E2 8SH
Secretary NameChristopher Lock
NationalityBritish
StatusCurrent
Appointed31 December 1997(1 year, 8 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address1 Wansdown Place
Fulham
London
SW16 1DN
Director NameChristopher Lock
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleEngineer
Correspondence Address1 Wansdown Place
Fulham
London
SW16 1DN
Secretary NameLeonard Schofield
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleSecretary
Correspondence Address69 Witley Court
Coram Street
London
WC1N 1HD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 February 2001Dissolved (1 page)
9 November 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2000Liquidators statement of receipts and payments (5 pages)
22 February 2000Liquidators statement of receipts and payments (5 pages)
23 August 1999Liquidators statement of receipts and payments (5 pages)
20 August 1998Appointment of a voluntary liquidator (1 page)
20 August 1998Statement of affairs (8 pages)
20 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1998Registered office changed on 27/07/98 from: 110 foundling court brunswick centre london WC1 (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998Return made up to 16/04/97; full list of members
  • 363(287) ‐ Registered office changed on 20/01/98
(6 pages)
20 January 1998Compulsory strike-off action has been discontinued (1 page)
5 January 1998Registered office changed on 05/01/98 from: sinclair house 3 hastings street london WC1N 9PZ (1 page)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996Ad 01/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: kimberley house 13 sutton parade church road london NW4 1RR (1 page)
15 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1996Secretary resigned (1 page)
7 May 1996Registered office changed on 07/05/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
7 May 1996Director resigned (1 page)
16 April 1996Incorporation (14 pages)