Company NameCSF International Limited
Company StatusDissolved
Company Number02857323
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date9 March 2004 (20 years, 1 month ago)
Previous NameH W F Number Two Hundred And Fifty Five Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Allan Beer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(11 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 09 March 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMulberry House
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameMr Michael Cohen
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(11 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House
Theobald Street
Radlett
Hertfordshire
WD7 7LT
Director NameMr David Miles Greenberg
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(11 months, 1 week after company formation)
Appointment Duration9 years, 6 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 3 Aberdare Gardens
London
NW6 3AJ
Director NameMr Christopher Murray Keeble
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1996(3 years after company formation)
Appointment Duration7 years, 4 months (closed 09 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Main Road
Wormingford
Essex
CO6 3AX
Secretary NameMr Christopher Murray Keeble
NationalityBritish
StatusClosed
Appointed17 September 1998(4 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Main Road
Wormingford
Essex
CO6 3AX
Director NameMr Michael John Northall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 09 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 More Lane
Esher
Surrey
KT10 8AP
Director NameMrs Katherine Maria Claydon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Lambourne Gardens
Chingford
London
E4 7SG
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(6 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 02 September 1994)
RoleSecretary
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Director NameMichael John Northall
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(11 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address3 Martineau Close
Esher
Surrey
KT10 9PW
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAlliance House
49-51 East Road
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 October 2003Application for striking-off (2 pages)
2 October 2003Director's particulars changed (1 page)
24 September 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
24 October 2002Return made up to 28/09/02; full list of members (8 pages)
5 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 October 2001New director appointed (2 pages)
29 October 2001Return made up to 28/09/01; full list of members (7 pages)
7 August 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
20 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 March 2001Auditor's resignation (1 page)
16 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 October 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
26 April 2000Full accounts made up to 30 September 1999 (9 pages)
5 October 1999Return made up to 28/09/99; full list of members (7 pages)
24 April 1999Full accounts made up to 30 September 1998 (10 pages)
29 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1999Memorandum and Articles of Association (9 pages)
14 October 1998Return made up to 28/09/98; full list of members (11 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: acre house 11-15 william road london NW1 3ER (1 page)
18 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1998Full accounts made up to 30 September 1997 (10 pages)
23 October 1997Return made up to 28/09/97; full list of members (10 pages)
4 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 December 1996New director appointed (3 pages)
16 October 1996Return made up to 28/09/96; full list of members (10 pages)
20 August 1996Director's particulars changed (1 page)
15 January 1996Full accounts made up to 30 September 1994 (10 pages)
15 January 1996Full accounts made up to 30 September 1995 (7 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Return made up to 28/09/95; full list of members (20 pages)
25 April 1995Return made up to 28/09/94; full list of members (20 pages)