Company NameCSI Initiatives Limited
Company StatusDissolved
Company Number03355889
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMr David Kenneth Simmonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Brookview Road
London
SW16 6UA
Director NameMr Michael John Stewart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
18 Bransbury Road
Islington
London
N1 0ND
Secretary NameMr Michael John Stewart
NationalityBritish
StatusClosed
Appointed18 April 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
18 Bransbury Road
Islington
London
N1 0ND
Director NameThomas Darren Bewick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RolePolicy Consultant
Correspondence Address66 Fernlea Road
London
SW12 9RW

Location

Registered AddressCamelford House 3rd Floor
89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,328
Cash£276
Current Liabilities£25,965

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 August 2003First Gazette notice for voluntary strike-off (1 page)
20 June 2003Application for striking-off (1 page)
24 March 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 February 2003Accounting reference date extended from 30/04/02 to 31/10/02 (1 page)
1 May 2002Return made up to 18/04/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 December 2001Registered office changed on 12/12/01 from: 87-89 camelford house albert embankment london SE1 7TP (1 page)
20 April 2001Return made up to 18/04/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 April 2000Return made up to 18/04/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
16 April 1999Return made up to 18/04/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
10 November 1998Ad 04/11/98--------- £ si 1@1=1 £ ic 3/4 (2 pages)
15 September 1998Director resigned (1 page)
1 June 1998Return made up to 18/04/98; full list of members (6 pages)
16 October 1997Director's particulars changed (1 page)
18 April 1997Incorporation (19 pages)