Company NameC.S. Engineering Consulting Ltd.
DirectorLouis Colombo
Company StatusDissolved
Company Number03558701
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Previous NameBablip Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameLouis Colombo
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed21 May 1998(2 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Correspondence Address1 Impasse Des Sorbiers
Morez
39400
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameChristian Si Schachner
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address75 Rennie Court
11 Upper Ground
London
SE1 9NZ
Secretary NameChristian Si Schachner
NationalityBritish
StatusResigned
Appointed21 May 1998(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address75 Rennie Court
11 Upper Ground
London
SE1 9NZ

Location

Registered Address165 Queen Victoria Street
London
EC4V 4DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

11 October 2003Dissolved (1 page)
11 July 2003Completion of winding up (1 page)
23 June 2000Order of court to wind up (3 pages)
5 March 2000Secretary resigned (1 page)
22 February 2000Director resigned (1 page)
30 June 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1998Registered office changed on 24/06/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
24 June 1998Nc inc already adjusted 22/05/98 (1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Ad 22/05/98--------- £ si 9999@1=9999 £ ic 40001/50000 (2 pages)
24 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1998Ad 22/05/98--------- £ si 39999@1=39999 £ ic 2/40001 (2 pages)
24 June 1998Memorandum and Articles of Association (10 pages)
12 June 1998New director appointed (2 pages)
30 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1998Director resigned (1 page)
29 May 1998Secretary resigned (1 page)
29 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Company name changed bablip LIMITED\certificate issued on 20/05/98 (2 pages)
6 May 1998Incorporation (25 pages)