Company NameThe Corporate Support Team Limited
DirectorAndrew Timothy Pain
Company StatusDissolved
Company Number02748019
CategoryPrivate Limited Company
Incorporation Date16 September 1992(31 years, 7 months ago)
Previous NamePremier Accountancy Services (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Andrew Timothy Pain
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(1 week after company formation)
Appointment Duration31 years, 7 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Blackheath Park
London
SE3 0ET
Secretary NameMr Jonathan Matthew Pain
NationalityBritish
StatusCurrent
Appointed06 April 1997(4 years, 6 months after company formation)
Appointment Duration27 years
RoleRecruitment Consultant
Correspondence Address66 Blackheath Park
London
SE3 0ET
Secretary NameSuresh Docuashanker Pancholi
NationalityBritish
StatusResigned
Appointed16 September 1993(1 year after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 April 1994)
RoleSecretary
Correspondence Address18 Buxton Road
Thornton Heath
Surrey
CR7 7HG
Secretary NameMr Andrew Timothy Pain
NationalityBritish
StatusResigned
Appointed06 April 1994(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 06 April 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Blackheath Park
London
SE3 0ET
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed16 September 1992(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressLudgate House 107 Fleet Street
London
EC4A 2AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£151,755
Current Liabilities£161,338

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Completion of winding up (1 page)
25 March 2004Court order notice of winding up (3 pages)
8 March 2004Notice of completion of voluntary arrangement (3 pages)
8 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 February 2004 (3 pages)
22 December 2003C/O replacement of supervisor (6 pages)
10 December 2003Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2003 (3 pages)
17 November 2003Return made up to 16/09/03; full list of members (6 pages)
9 October 2003Total exemption full accounts made up to 5 April 2002 (5 pages)
26 September 2002Return made up to 16/09/02; full list of members (6 pages)
7 August 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 April 2002Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 October 2001Return made up to 16/09/00; full list of members (6 pages)
8 October 2001Return made up to 16/09/01; full list of members
  • 363(287) ‐ Registered office changed on 08/10/01
(6 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
6 April 2000Accounts for a small company made up to 5 April 1999 (6 pages)
7 October 1999Return made up to 16/09/99; no change of members (6 pages)
9 February 1999Full accounts made up to 5 April 1998 (11 pages)
21 September 1998Return made up to 16/09/98; full list of members
  • 363(287) ‐ Registered office changed on 21/09/98
(6 pages)
9 February 1998Accounts for a dormant company made up to 5 April 1997 (2 pages)
9 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1997Return made up to 16/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997Company name changed premier accountancy services (uk ) LIMITED\certificate issued on 08/05/97 (2 pages)
24 March 1997Accounts for a dormant company made up to 5 April 1996 (2 pages)
2 January 1997Accounts for a dormant company made up to 5 April 1995 (2 pages)
18 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 1996Return made up to 16/09/96; no change of members (4 pages)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1995Return made up to 16/09/95; no change of members (6 pages)