Company NameCSM Trustees Limited
Company StatusDissolved
Company Number03385519
CategoryPrivate Limited Company
Incorporation Date6 June 1997(26 years, 10 months ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTony Marzuka
Date of BirthAugust 1961 (Born 62 years ago)
NationalityVenezuelan
StatusClosed
Appointed31 January 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 29 April 2003)
RoleEngineer
Country of ResidenceVenezuela
Correspondence AddressAv Vargas Resd King 73 Sta Fe
Caracas
Foreign
Director NameJorge Zerpa
Date of BirthMarch 1953 (Born 71 years ago)
NationalityVenezuelan
StatusClosed
Appointed31 January 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressAv Sur 11 Monroy A Puente Victoria
Edificio 33
Caracas
Distrito Federal 1050a
Foreign
Secretary NameRenwick James Elder
NationalityBritish
StatusClosed
Appointed31 January 2002(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 29 April 2003)
RoleAccountant
Correspondence Address13 Mearns Walk
Stonehaven
Kincardineshire
AB39 2DG
Scotland
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Thomas Arthur Cardale
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(5 days after company formation)
Appointment Duration4 years (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Church Hill
Kingswear
Devon
TQ6 0BX
Director NameDr Colin Barry Phipps
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(5 days after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressMathon Court
Mathon
Malvern
Worcestershire
SW3 5HJ
Director NameMr Fergus Forbes Robertson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(5 days after company formation)
Appointment Duration4 years, 9 months (resigned 07 March 2002)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Queens Road
Aberdeen
AB15 4YH
Scotland
Director NameRichard Calvin Round
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2001)
RoleFinancial Director
Correspondence Address5 Craigowmill
Milnathort
Kinross Perth
KY13 0RT
Scotland
Secretary NameRichard Calvin Round
NationalityBritish
StatusResigned
Appointed11 June 1997(5 days after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2001)
RoleFinancial Director
Correspondence Address5 Craigowmill
Milnathort
Kinross Perth
KY13 0RT
Scotland
Secretary NameMr Thomas Arthur Cardale
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Church Hill
Kingswear
Devon
TQ6 0BX

Location

Registered Address5th Floor
7 Old Park Lane
London
W1Y 3LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£161
Current Liabilities£161

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Application for striking-off (1 page)
8 July 2002Registered office changed on 08/07/02 from: fourth floor 7 old park lane london W1Y 3LJ (1 page)
9 May 2002Total exemption full accounts made up to 31 December 2000 (6 pages)
8 May 2002New director appointed (2 pages)
26 April 2002Secretary resigned;director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
15 June 2001New secretary appointed (2 pages)
15 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 March 2001Director resigned (1 page)
16 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
20 July 2000Return made up to 06/06/00; full list of members (7 pages)
24 May 2000Registered office changed on 24/05/00 from: 10 norwich street london EC4A 1BD (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
24 June 1999Return made up to 06/06/99; full list of members (11 pages)
5 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998Full accounts made up to 31 December 1997 (9 pages)
3 July 1998Return made up to 06/06/98; full list of members (11 pages)
28 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
5 August 1997Secretary resigned (1 page)
4 August 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997Director resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (3 pages)
17 July 1997New secretary appointed;new director appointed (3 pages)
17 July 1997New director appointed (3 pages)
6 June 1997Incorporation (15 pages)