Central Mail Services Limited LONDON


Central Mail Services Limited was officially closed on 2022-04-05. Central Mail Services was a private limited company that was situated at 111 Power Road, London, W4 5PY. Its net worth was valued to be around 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 1996-06-25) was run by 2 directors and 1 secretary.
Director Francis C. who was appointed on 01 September 1998.
Director Kenneth M. who was appointed on 21 November 1996.
Among the secretaries, we can name: Georgia G. appointed on 01 December 1998.

The company was classified as "postal activities under universal service obligation" (53100). As stated in the CH records, there was a name alteration on 1996-12-02, their previous name was Lomaxzone. The latest confirmation statement was sent on 2021-06-23 and last time the accounts were sent was on 31 May 2021. 2016-06-25 is the date of the most recent annual return.

Central Mail Services Limited Address / Contact

Office Address 111 Power Road
Town London
Post code W4 5PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216182
Date of Incorporation Tue, 25th Jun 1996
Date of Dissolution Tue, 5th Apr 2022
Industry Postal activities under universal service obligation
End of financial Year 31st May
Company age 26 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Thu, 7th Jul 2022
Last confirmation statement dated Wed, 23rd Jun 2021

Company staff

Georgia G.

Position: Secretary

Appointed: 01 December 1998

Francis C.

Position: Director

Appointed: 01 September 1998

Kenneth M.

Position: Director

Appointed: 21 November 1996

Samanth L.

Position: Secretary

Appointed: 01 December 1998

Resigned: 02 March 2009

Francis C.

Position: Secretary

Appointed: 21 November 1996

Resigned: 01 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1996

Resigned: 21 November 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1996

Resigned: 21 November 1996

People with significant control

Kenneth M.

Notified on 1 May 2016
Nature of control: 25-50% shares

Company previous names

Lomaxzone December 2, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302021-05-31
Balance Sheet
Current Assets266 176254 16835 664
Other
Average Number Employees During Period55 
Creditors41 85444 57410 768
Fixed Assets1 9051 270 
Net Current Assets Liabilities224 322209 59424 896
Total Assets Less Current Liabilities226 227210 86424 896

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2021/05/31
filed on: 24th, September 2021
Free Download (6 pages)

Company search

Advertisements