Company NameCTS Network Services International Limited
DirectorMasazumi Ando
Company StatusDissolved
Company Number01926777
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMasazumi Ando
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed01 November 1995(10 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Executive
Correspondence Address2-25-1-301 Chuo Cho
Meguro Ku
Tokyo
Japan
Secretary NameYasutomo Sugiura
NationalityJapanese
StatusCurrent
Appointed28 January 1996(10 years, 7 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address48 Great Brownings
College Road
London
SE21 7HP
Director NameMr Osamu Fukumuro
Date of BirthMarch 1936 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed28 January 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 1995)
RoleDeputy General Manager
Correspondence Address7 Hollingsworth Road
Croydon
Surrey
CR0 5RP
Director NameMr Yoshifumi Fukushige
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed28 January 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 January 1995)
RoleDeputy Manager
Correspondence Address6 Fenleigh Court
Penton Road
Wembley
Middx
Secretary NameMr Shuhei Sano
NationalityJapanese
StatusResigned
Appointed28 January 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 1995)
RoleCompany Director
Correspondence Address3 The Brookdales
Bridge Lane
London
NW11 9JU
Director NameRentaro Kohama
Date of BirthMarch 1942 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed18 January 1995(9 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 1997)
RoleCompany Director
Correspondence AddressParkhaimu Komae 3-1209
3-14-3 Higashi Izumi
Komae City
Tokyo
201
Director NameMichio Matsuda
Date of BirthOctober 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed18 January 1995(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address5 Beltane Drive
Wimbledon
London
SW19 5JR
Director NameKoshiro Yamamura
Date of BirthAugust 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed18 January 1995(9 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address3-20-22 Tsuchiashi
Miyamae Ku
Kawasaki City
Kanagawa
216
Secretary NameYasutomo Sugiura
NationalityJapanese
StatusResigned
Appointed01 March 1995(9 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 November 1995)
RoleCompany Director
Correspondence Address48 Great Brownings
College Road
London
SE21 7HP
Director NameMr Eiichi Yoshida
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 1995(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address113 Carlton Avenue East
Wembley
Middlesex
HA9 8ND

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,403,973
Gross Profit£340,007
Net Worth£613,024
Cash£179,613
Current Liabilities£235,294

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 September 2001Dissolved (1 page)
8 June 2001Return of final meeting in a members' voluntary winding up (3 pages)
30 May 2001Liquidators statement of receipts and payments (8 pages)
11 December 2000Liquidators statement of receipts and payments (8 pages)
1 June 2000Liquidators statement of receipts and payments (8 pages)
1 December 1999Liquidators statement of receipts and payments (8 pages)
27 May 1999Liquidators statement of receipts and payments (8 pages)
1 December 1998Liquidators statement of receipts and payments (5 pages)
29 May 1998Liquidators statement of receipts and payments (8 pages)
21 May 1997Registered office changed on 21/05/97 from: 20 old bailey london EC4M 7QQ (1 page)
20 May 1997Appointment of a voluntary liquidator (2 pages)
20 May 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 1997Ex res re. Powers of liquidator (2 pages)
20 May 1997Declaration of solvency (3 pages)
18 April 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (16 pages)
12 February 1996Return made up to 28/01/96; no change of members (6 pages)
13 November 1995Director resigned;new director appointed (2 pages)
13 November 1995Secretary resigned;new director appointed (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (16 pages)
24 March 1995Return made up to 28/01/95; no change of members (6 pages)
24 March 1995Registered office changed on 24/03/95 from: 20 old bailey london EC4M 7QQ (1 page)