Company NameCSI Associates (International) Limited
Company StatusDissolved
Company Number02198635
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameSmyth Europe & International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr William Duncan Alexander
NationalityBritish
StatusClosed
Appointed25 January 2002(14 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 18 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Firs Avenue
London
N11 3NG
Director NameMr William Duncan Alexander
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 18 June 2013)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 71a Knightsbridge
London
SW1X 7RB
Director NameDonald Vernon Willis
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1993)
RoleRetired Banker
Correspondence AddressLa Colennette
Sark
Channel
Director NameIan Simon Willis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1993)
RoleCompany Director
Correspondence AddressMaison Pommier
Sark
Channel Islands
Director NameMr Michael Simon Djanogly
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Square
Lincoln's Inn
London
WC2A 3QG
Director NameSteven Terence Riches
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1994)
Role230550
Correspondence Address3 Princes Street
London
W1R 7RA
Director NameClaudio Segantini
Date of BirthApril 1940 (Born 84 years ago)
NationalityItalian
StatusResigned
Appointed25 January 1993(5 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 10 June 2009)
RoleCompany Director
Correspondence AddressVia Metelli 19
48013 Brisighella (Ra)
Italy
Secretary NameSteven Terence Riches
NationalityBritish
StatusResigned
Appointed25 January 1993(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 May 1994)
Role230550
Correspondence Address3 Princes Street
London
W1R 7RA
Secretary NameGloria Janette Perry
NationalityBritish
StatusResigned
Appointed23 May 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 January 2002)
RoleAccountant
Correspondence Address21a Borneo Street
Putney Wandsworth
London
SW15 1QQ
Secretary NamePelican Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 1993)
Correspondence AddressPO Box 641
1 Seaton Place
St Helier
Jersey
JE4 8YJ

Location

Registered AddressSuite 2 71a Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

5k at £1Pelican LTD
8.33%
Ordinary
40k at £1Ebrahim Fayez
66.67%
Preference B
15k at £1Pelican LTD
25.00%
Preference
1 at £1Craven Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
19 February 2013Application to strike the company off the register (3 pages)
19 February 2013Application to strike the company off the register (3 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 60,000
(4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 60,000
(4 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 60,000
(4 pages)
28 February 2012Appointment of Mr William Duncan Alexander as a director (2 pages)
28 February 2012Appointment of Mr William Duncan Alexander as a director on 25 July 2011 (2 pages)
13 January 2012Registered office address changed from 8 Firs Avenue London N11 3NG United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 8 Firs Avenue London N11 3NG United Kingdom on 13 January 2012 (1 page)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
18 August 2011Registered office address changed from 8 Firs Avenue London N11 3NG Uk on 18 August 2011 (1 page)
18 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
18 August 2011Registered office address changed from 8 Firs Avenue London N11 3NG Uk on 18 August 2011 (1 page)
18 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
25 July 2011Termination of appointment of Michael Djanogly as a director (1 page)
25 July 2011Termination of appointment of Michael Djanogly as a director (1 page)
25 July 2011Registered office address changed from 76 Brook Street London W1K 5EE on 25 July 2011 (1 page)
25 July 2011Registered office address changed from 76 Brook Street London W1K 5EE on 25 July 2011 (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
15 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Simon Djanogly on 4 June 2010 (2 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Michael Simon Djanogly on 4 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Simon Djanogly on 4 June 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
10 June 2009Director's Change of Particulars / michael djanogly / 20/02/2009 / HouseName/Number was: , now: 10; Street was: 51 portman square, now: new square; Area was: , now: lincoln's inn; Post Code was: W1H 6LG, now: WC2A 3QG; Country was: , now: uk; Secure Officer was: false, now: true (1 page)
10 June 2009Return made up to 04/06/09; full list of members (4 pages)
10 June 2009Appointment terminated director claudio segantini (1 page)
10 June 2009Director's change of particulars / michael djanogly / 20/02/2009 (1 page)
10 June 2009Return made up to 04/06/09; full list of members (4 pages)
10 June 2009Appointment Terminated Director claudio segantini (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
5 June 2008Return made up to 04/06/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 July 2007Return made up to 04/06/07; no change of members (7 pages)
10 July 2007Return made up to 04/06/07; no change of members (7 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 July 2006Return made up to 04/06/06; full list of members (7 pages)
17 July 2006Return made up to 04/06/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
17 June 2005Return made up to 04/06/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/06/05
(7 pages)
17 June 2005Return made up to 04/06/05; full list of members (7 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
18 March 2004Registered office changed on 18/03/04 from: 9-13 cursitor street london EC4A 1LL (1 page)
18 March 2004Registered office changed on 18/03/04 from: 9-13 cursitor street london EC4A 1LL (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 July 2003Return made up to 04/06/03; full list of members (7 pages)
31 July 2003Return made up to 04/06/03; full list of members (7 pages)
8 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 September 2002Return made up to 04/06/02; full list of members (7 pages)
17 September 2002Return made up to 04/06/02; full list of members (7 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
4 April 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 January 2002Secretary resigned (1 page)
29 January 2002New secretary appointed (2 pages)
29 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
29 October 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
6 July 2001Return made up to 04/06/01; full list of members (6 pages)
6 July 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Return made up to 04/06/00; full list of members (6 pages)
14 August 2000Return made up to 04/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 31 March 1999 (8 pages)
21 April 2000Full accounts made up to 31 March 1999 (8 pages)
23 July 1999Return made up to 04/06/99; full list of members (6 pages)
23 July 1999Return made up to 04/06/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 March 1998 (9 pages)
21 June 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Registered office changed on 25/01/99 from: inigo house 4TH floor 29 bedford street covent garden london WC2E 9RT (1 page)
25 January 1999Registered office changed on 25/01/99 from: inigo house 4TH floor 29 bedford street covent garden london WC2E 9RT (1 page)
3 August 1998Return made up to 04/06/98; full list of members (6 pages)
3 August 1998Return made up to 04/06/98; full list of members (6 pages)
17 March 1998Full accounts made up to 31 March 1997 (10 pages)
17 March 1998Full accounts made up to 31 March 1997 (10 pages)
7 August 1997Return made up to 04/06/97; full list of members (6 pages)
7 August 1997Return made up to 04/06/97; full list of members (6 pages)
1 April 1997Full accounts made up to 31 March 1996 (10 pages)
1 April 1997Full accounts made up to 31 March 1996 (10 pages)
18 September 1996Return made up to 04/06/96; full list of members (5 pages)
18 September 1996Return made up to 04/06/96; full list of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Memorandum and Articles of Association (17 pages)
12 January 1996Memorandum and Articles of Association (17 pages)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 October 1995£ nc 500000/750000 29/09/95 (1 page)
2 October 1995Ad 29/09/95--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
2 October 1995Ad 29/09/95--------- £ si 40000@1=40000 £ ic 20000/60000 (2 pages)
2 October 1995£ nc 500000/750000 29/09/95 (1 page)
2 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
5 May 1995Registered office changed on 05/05/95 from: first floor (mdp) bouverie house 154,fleet street london EC4A 2DQ (1 page)
5 May 1995Registered office changed on 05/05/95 from: first floor (mdp) bouverie house 154,fleet street london EC4A 2DQ (1 page)