Company NameCorporate Secretarial Services Limited
Company StatusDissolved
Company Number02628605
CategoryPrivate Limited Company
Incorporation Date11 July 1991(32 years, 9 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameAzhar Mushtaq Rana
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 19 December 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMiss Mary Therese Duncan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleSecretary
Correspondence Address20 Callis Road
Walthamstow
London
E17 8PN
Director NameJane Miriam Sadler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration18 years, 10 months (resigned 06 May 2011)
RoleChartered Accountant
Correspondence Address3a May Lam Mansions
Sing Woo Crescent
Happy Valley
Hong Kong
Secretary NameMary Elaine Levell
NationalityBritish
StatusResigned
Appointed11 July 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address402 Ipswich Road
Colchester
Essex
CO4 4EY
Secretary NameAnne Chapman
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 1999)
RoleCompany Director
Correspondence Address7 Canvas House
Queen Elizabeth Street
London
SE1 2LP
Secretary NamePeter Clarke
NationalityBritish
StatusResigned
Appointed21 August 1999(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address11 The Grove
Billericay
Essex
CM11 1AU
Secretary NameRoger Brian Simmons
NationalityBritish
StatusResigned
Appointed31 July 2006(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifford House 66 New Road
Penn
High Wycombe
Buckinghamshire
HP10 8DL
Director NameRobert Woodfine Jones
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(19 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2016)
RoleIndirect Tax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD

Contact

Websitewww.tmf-group.com
Email address[email protected]
Telephone07 4770e8405
Telephone regionMobile

Location

Registered AddressC/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Mirror Image Internet Inc
100.00%
Ordinary

Financials

Year2014
Turnover£7,500
Net Worth-£1,298
Current Liabilities£10,300

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
31 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (11 pages)
8 May 2017Accounts for a small company made up to 31 July 2016 (11 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Termination of appointment of Robert Woodfine Jones as a director on 13 October 2016 (1 page)
21 October 2016Appointment of Azhar Mushtaq Rana as a director on 29 September 2016 (2 pages)
21 October 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 October 2016Termination of appointment of Robert Woodfine Jones as a director on 13 October 2016 (1 page)
21 October 2016Appointment of Azhar Mushtaq Rana as a director on 29 September 2016 (2 pages)
21 October 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 May 2016Full accounts made up to 31 July 2015 (11 pages)
8 May 2016Full accounts made up to 31 July 2015 (11 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
1 May 2015Full accounts made up to 31 July 2014 (11 pages)
1 May 2015Full accounts made up to 31 July 2014 (11 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(3 pages)
6 May 2014Full accounts made up to 31 July 2013 (11 pages)
6 May 2014Full accounts made up to 31 July 2013 (11 pages)
17 July 2013Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 17 July 2013 (1 page)
17 July 2013Registered office address changed from C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 17 July 2013 (1 page)
17 July 2013Director's details changed for Robert Woodfine Jones on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Robert Woodfine Jones on 17 July 2013 (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (3 pages)
23 April 2013Full accounts made up to 31 July 2012 (11 pages)
23 April 2013Full accounts made up to 31 July 2012 (11 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
7 June 2012Full accounts made up to 31 July 2011 (12 pages)
7 June 2012Full accounts made up to 31 July 2011 (12 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (3 pages)
6 June 2011Appointment of Robert Woodfine Jones as a director (2 pages)
6 June 2011Termination of appointment of Jane Sadler as a director (1 page)
6 June 2011Termination of appointment of Jane Sadler as a director (1 page)
6 June 2011Appointment of Robert Woodfine Jones as a director (2 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
29 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
29 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (3 pages)
27 April 2010Director's details changed for Jane Miriam Sadler on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Jane Miriam Sadler on 1 March 2010 (2 pages)
27 April 2010Director's details changed for Jane Miriam Sadler on 1 March 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
11 August 2009Return made up to 11/07/09; full list of members (3 pages)
22 July 2009Appointment terminated secretary roger simmons (1 page)
22 July 2009Appointment terminated secretary roger simmons (1 page)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 July 2008Return made up to 11/07/08; full list of members (3 pages)
18 July 2008Return made up to 11/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
8 May 2008Registered office changed on 08/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
8 May 2008Registered office changed on 08/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
20 July 2007Return made up to 11/07/07; full list of members (5 pages)
20 July 2007Return made up to 11/07/07; full list of members (5 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
4 August 2006Return made up to 11/07/06; full list of members (6 pages)
4 August 2006Return made up to 11/07/06; full list of members (6 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
8 September 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(6 pages)
8 September 2005Return made up to 11/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(6 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
18 August 2004Return made up to 11/07/04; full list of members (6 pages)
18 August 2004Return made up to 11/07/04; full list of members (6 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 May 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
6 August 2003Return made up to 11/07/03; full list of members (6 pages)
6 August 2003Return made up to 11/07/03; full list of members (6 pages)
10 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
10 April 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
4 August 2002Return made up to 11/07/02; full list of members (6 pages)
4 August 2002Return made up to 11/07/02; full list of members (6 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
17 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 July 2001Return made up to 11/07/01; full list of members (6 pages)
31 July 2001Return made up to 11/07/01; full list of members (6 pages)
1 March 2001Full accounts made up to 31 July 2000 (8 pages)
1 March 2001Full accounts made up to 31 July 2000 (8 pages)
11 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
22 October 1999Full accounts made up to 31 July 1999 (9 pages)
22 October 1999Full accounts made up to 31 July 1999 (9 pages)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
3 August 1999Return made up to 11/07/99; no change of members (4 pages)
21 July 1999Full accounts made up to 31 July 1998 (8 pages)
21 July 1999Full accounts made up to 31 July 1998 (8 pages)
2 June 1999Full accounts made up to 31 July 1997 (9 pages)
2 June 1999Full accounts made up to 31 July 1997 (9 pages)
22 July 1998Return made up to 11/07/98; full list of members (6 pages)
22 July 1998Return made up to 11/07/98; full list of members (6 pages)
31 May 1998Director's particulars changed (1 page)
31 May 1998Director's particulars changed (1 page)
13 November 1997Full accounts made up to 31 July 1996 (8 pages)
13 November 1997Full accounts made up to 31 July 1996 (8 pages)
14 August 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Return made up to 11/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 August 1996Return made up to 11/07/96; no change of members (4 pages)
28 August 1996Return made up to 11/07/96; no change of members (4 pages)
25 September 1995Full accounts made up to 31 July 1995 (8 pages)
25 September 1995Full accounts made up to 31 July 1995 (8 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
2 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
11 July 1991Incorporation (17 pages)
11 July 1991Incorporation (17 pages)