Company NameCs123 Limited
Company StatusDissolved
Company Number02435578
CategoryPrivate Limited Company
Incorporation Date24 October 1989(34 years, 6 months ago)
Dissolution Date1 May 2007 (16 years, 12 months ago)
Previous NameChapman Swabey Limited

Business Activity

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

Directors

Director NameAnthony Paul Joyce
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(2 years after company formation)
Appointment Duration15 years, 6 months (closed 01 May 2007)
RoleSurveyor
Correspondence AddressKingswood Lodge
Neville Park
Tunbridge Wells
Kent
TN4 8NN
Director NameMr Roger Edward Lown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1993(3 years, 6 months after company formation)
Appointment Duration14 years (closed 01 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameNicholas Anthony Swabey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1993(3 years, 6 months after company formation)
Appointment Duration14 years (closed 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Chipstead Street
London
Sw6
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusClosed
Appointed22 April 1993(3 years, 6 months after company formation)
Appointment Duration14 years (closed 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameMr Stephen John Bennett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2007)
RoleChartered Surveyor
Correspondence Address25 Enmore Road
Putney
London
SW15 6LL
Director NameWilliam Angus Clarke Walker
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2000(10 years, 9 months after company formation)
Appointment Duration6 years, 9 months (closed 01 May 2007)
RoleChartered Surveyor
Correspondence AddressFalcons 20 The Avenue
Claygate
Esher
Surrey
KT10 0RY
Director NameAlistair Balfour Chapman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1995)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMarshalls Cottage Chappel Road
Great Tey
Colchester
Essex
CO6 1JR
Secretary NameRoger Edward Lown
NationalityBritish
StatusResigned
Appointed24 October 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 22 April 1993)
RoleCompany Director
Correspondence Address5 High Drive
New Malden
Surrey
KT3 3UJ
Director NameGareth James Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address27 Cavaye Place
London
SW10 9PT
Director NameIan Charles Duncan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2002)
RoleChartered Surveyor
Correspondence Address20 Waveney Road
Harpenden
Hertfordshire
AL5 4QY

Location

Registered Address4 Chiswell Street
London
EC1Y 4UP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£49,655
Cash£55,566
Current Liabilities£17,638

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (2 pages)
1 December 2006Return made up to 24/10/06; no change of members (6 pages)
27 February 2006Return made up to 24/10/05; full list of members (8 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 October 2004Return made up to 24/10/04; no change of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 November 2003Return made up to 24/10/03; no change of members (6 pages)
11 July 2003Registered office changed on 11/07/03 from: 80 fleet street london EC4Y 1NA (1 page)
6 February 2003Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 October 2002Return made up to 24/10/02; full list of members (8 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
27 August 2002Director resigned (1 page)
2 May 2002Director's particulars changed (1 page)
5 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Return made up to 24/10/01; no change of members (6 pages)
15 November 2001Director's particulars changed (1 page)
15 November 2001Director's particulars changed (1 page)
5 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 October 2000Return made up to 24/10/00; full list of members (8 pages)
19 October 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
23 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 November 1999Return made up to 24/10/99; no change of members (8 pages)
21 June 1999Director's particulars changed (1 page)
2 March 1999Full accounts made up to 30 April 1998 (9 pages)
3 November 1998Director's particulars changed (1 page)
2 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
21 January 1998Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
28 October 1997Return made up to 24/10/97; full list of members (7 pages)
2 May 1997Director resigned (1 page)
25 March 1997Director resigned (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 October 1996Director's particulars changed (1 page)
31 October 1996Return made up to 24/10/96; no change of members (4 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
2 November 1995Return made up to 24/10/95; full list of members (8 pages)
3 October 1995Director resigned (2 pages)