Company NameConfiguration Management Services Limited
Company StatusDissolved
Company Number02419119
CategoryPrivate Limited Company
Incorporation Date1 September 1989(34 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)
Previous NameSignal Bureau Limited

Business Activity

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

Directors

Director NameMr Cesar Izzat
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(2 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 03 December 2013)
RoleComputer Services
Country of ResidenceSwitzerland
Correspondence Address4 Alpenstrasse
8154
Oberglatt
Zurich
Switzerland
Secretary NameMrs Kathleen Izzat
NationalityBritish
StatusClosed
Appointed25 April 1992(2 years, 7 months after company formation)
Appointment Duration21 years, 7 months (closed 03 December 2013)
RoleCompany Director
Correspondence Address4 Alpenstrasse
8154
Oberglatt
Zurich
Switzerland

Location

Registered AddressUnit/Office 36 88-90 Hatton Garden
London
EC1N 8PN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Mr Cesar Izzat
50.00%
Ordinary
50 at £1Mrs Kathleen Izzat
50.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
12 October 2013Voluntary strike-off action has been suspended (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 May 2013Secretary's details changed for Mrs Kathleen Izzat on 1 July 2012 (2 pages)
3 May 2013Director's details changed for Mr Cesar Izzat on 1 July 2012 (2 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(5 pages)
3 May 2013Secretary's details changed for Mrs Kathleen Izzat on 1 July 2012 (2 pages)
3 May 2013Director's details changed for Mr Cesar Izzat on 1 July 2012 (2 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 100
(5 pages)
3 May 2013Secretary's details changed for Mrs Kathleen Izzat on 1 July 2012 (2 pages)
3 May 2013Director's details changed for Mr Cesar Izzat on 1 July 2012 (2 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
16 May 2011Register(s) moved to registered inspection location (1 page)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
16 May 2011Register inspection address has been changed (1 page)
16 May 2011Register inspection address has been changed (1 page)
16 May 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 20 the Avenue Crowthorne Berkshire RG45 6PG on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 20 the Avenue Crowthorne Berkshire RG45 6PG on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 20 the Avenue Crowthorne Berkshire RG45 6PG on 2 February 2011 (1 page)
2 February 2011Registered office address changed from Unit/Office 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 2 February 2011 (1 page)
1 February 2011Director's details changed for Mr Cesar Izzat on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Cesar Izzat on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mrs Kathleen Izzat on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mrs Kathleen Izzat on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Mr Cesar Izzat on 1 February 2011 (2 pages)
1 February 2011Secretary's details changed for Mrs Kathleen Izzat on 1 February 2011 (2 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
18 May 2010Director's details changed for Mr Cesar Izzat on 1 December 2009 (2 pages)
18 May 2010Director's details changed for Mr Cesar Izzat on 1 December 2009 (2 pages)
18 May 2010Director's details changed for Mr Cesar Izzat on 1 December 2009 (2 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
30 June 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
27 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
9 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
10 May 2007Return made up to 25/04/07; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
26 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 May 2006Return made up to 25/04/06; full list of members (2 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
17 May 2005Return made up to 25/04/05; full list of members (5 pages)
17 May 2005Return made up to 25/04/05; full list of members (5 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
21 May 2004Return made up to 25/04/04; full list of members (6 pages)
21 May 2004Return made up to 25/04/04; full list of members (6 pages)
14 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
14 June 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
12 May 2003Return made up to 25/04/03; full list of members (6 pages)
12 May 2003Return made up to 25/04/03; full list of members (6 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
3 May 2002Return made up to 25/04/02; full list of members (6 pages)
3 May 2002Return made up to 25/04/02; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
7 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
4 May 2001Return made up to 25/04/01; full list of members (6 pages)
4 May 2001Return made up to 25/04/01; full list of members (6 pages)
6 July 2000Full accounts made up to 30 September 1999 (9 pages)
6 July 2000Full accounts made up to 30 September 1999 (9 pages)
10 May 2000Return made up to 25/04/00; full list of members (6 pages)
10 May 2000Return made up to 25/04/00; full list of members (6 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
4 August 1999Full accounts made up to 30 September 1998 (9 pages)
4 May 1999Return made up to 25/04/99; no change of members
  • 363(287) ‐ Registered office changed on 04/05/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 May 1999Return made up to 25/04/99; no change of members (3 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
14 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 May 1998Return made up to 25/04/98; no change of members (4 pages)
24 May 1998Return made up to 25/04/98; no change of members (4 pages)
24 June 1997Full accounts made up to 30 September 1996 (8 pages)
24 June 1997Full accounts made up to 30 September 1996 (8 pages)
19 May 1997Return made up to 25/04/97; full list of members (6 pages)
19 May 1997Return made up to 25/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1996Full accounts made up to 30 September 1995 (9 pages)
14 May 1996Full accounts made up to 30 September 1995 (9 pages)
8 May 1996Return made up to 25/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1996Company name changed signal bureau LIMITED\certificate issued on 09/04/96 (2 pages)
4 April 1996Company name changed signal bureau LIMITED\certificate issued on 09/04/96 (2 pages)
8 December 1995Registered office changed on 08/12/95 from: 15 emery down close bracknell berkshire RG12 9FH (1 page)
8 December 1995Registered office changed on 08/12/95 from: 15 emery down close bracknell berkshire RG12 9FH (1 page)
21 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
21 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
30 April 1995Return made up to 25/04/95; full list of members (6 pages)
30 April 1995Return made up to 25/04/95; full list of members
  • 363(287) ‐ Registered office changed on 30/04/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)