Company NameCSA Systems International (UK) Limited
Company StatusDissolved
Company Number02932602
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Simeon Chijioke Agu
Date of BirthNovember 1944 (Born 79 years ago)
NationalityNigerian
StatusClosed
Appointed19 May 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceNigeria
Correspondence Address38 Warehouse Road
PO Box 3584
Apapa
Lagos
Foreign
Secretary NameNnenna Agu
NationalityBritish
StatusClosed
Appointed18 May 1998(4 years after company formation)
Appointment Duration6 years, 8 months (closed 11 January 2005)
RoleCompany Director
Correspondence AddressAshburne Hall Old Hall Lane
Fallowfield
Manchester
M14 6HP
Secretary NameTrevor Warren
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address51 Barrington Road
Sutton
Surrey
SM3 9PR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Alpine House
Unit 2 Honeypot Lane
London
NW9 9RX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£53
Cash£53

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
19 August 2004Application for striking-off (1 page)
13 March 2004Return made up to 19/05/03; full list of members (6 pages)
13 March 2004Accounts for a dormant company made up to 31 May 2003 (4 pages)
27 February 2004Registered office changed on 27/02/04 from: 237 preston road wembley middlesex HA9 8PE (1 page)
16 August 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 November 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
19 September 2001Return made up to 19/05/01; full list of members (6 pages)
24 July 2000Registered office changed on 24/07/00 from: c/o ashley eaton & co minavil house, ealing road wembley middlesex HA0 4EL (1 page)
24 July 2000Return made up to 19/05/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 May 2000 (1 page)
2 June 1999Return made up to 19/05/99; no change of members
  • 363(287) ‐ Registered office changed on 02/06/99
(4 pages)
23 June 1998Return made up to 19/05/98; full list of members (5 pages)
8 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
26 May 1998Accounts for a dormant company made up to 31 May 1997 (4 pages)
17 September 1997Return made up to 19/05/97; full list of members (5 pages)
9 April 1997Full accounts made up to 31 May 1996 (6 pages)
18 February 1997Return made up to 19/05/96; full list of members (5 pages)
4 February 1997Accounts for a small company made up to 31 May 1995 (6 pages)
26 November 1996Compulsory strike-off action has been discontinued (1 page)
20 November 1996Return made up to 19/05/95; full list of members (5 pages)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
27 February 1996Compulsory strike-off action has been discontinued (1 page)
28 November 1995First Gazette notice for compulsory strike-off (2 pages)