London
EC1A 9EJ
Secretary Name | C C S Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | Suite 8 Akara Building 24 De Castro Street Wickhams Cay 1 Road Town Tortola Foreign |
Director Name | C C S Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 5 months (closed 06 September 2016) |
Correspondence Address | Suite 8 Akara Building 24 De Castro Street Wickhams Cay 1 Road Town Tortola Foreign |
Director Name | Caragh Anntoinette Couldridge |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Forge Plaisance Sark GY9 0SD |
Director Name | Simon Ashley Couldridge |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Forge Sark Channel Islands GY9 0SD |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | C C S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 September 2011) |
Correspondence Address | Suite 8 Akara Building 24 De Castro Street Wickhams Cay 1 Road Town Tortola Foreign |
Registered Address | 1st Floor 69-70 Long Lane London EC1A 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
2 at £1 | C.c.s. Corporate Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,710 |
Gross Profit | £2,742 |
Net Worth | -£17,220 |
Cash | £10,753 |
Current Liabilities | £39,551 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2016 | Application to strike the company off the register (3 pages) |
11 June 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
12 May 2016 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
7 January 2016 | Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page) |
6 January 2016 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
27 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
27 May 2015 | Total exemption full accounts made up to 31 August 2014 (14 pages) |
6 May 2015 | Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 29 April 2015 (2 pages) |
6 May 2015 | Director's details changed for Miss Pamela Elizabeth Dorothy Hamer on 29 April 2015 (2 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (14 pages) |
28 October 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
28 October 2013 | Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
15 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
30 May 2012 | Total exemption full accounts made up to 31 August 2011 (14 pages) |
14 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 14 May 2012 (1 page) |
14 May 2012 | Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 14 May 2012 (1 page) |
27 October 2011 | Termination of appointment of C C S Secretaries Limited as a director (1 page) |
27 October 2011 | Termination of appointment of C C S Secretaries Limited as a director (1 page) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
2 November 2010 | Total exemption full accounts made up to 31 August 2010 (6 pages) |
9 August 2010 | Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director (2 pages) |
9 August 2010 | Appointment of Miss Pamela Elizabeth Dorothy Hamer as a director (2 pages) |
4 August 2010 | Director's details changed for C.S.S. Secretaries Limited on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for C C S Directors Limited on 4 August 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for C C S Directors Limited on 4 August 2010 (2 pages) |
4 August 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Secretary's details changed for C C S Secretaries Limited on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for C.S.S. Secretaries Limited on 4 August 2010 (2 pages) |
4 August 2010 | Director's details changed for C C S Directors Limited on 4 August 2010 (2 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Director's details changed for C.S.S. Secretaries Limited on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Register inspection address has been changed (1 page) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for C C S Secretaries Limited on 4 August 2010 (2 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Secretary's details changed for C C S Secretaries Limited on 4 August 2010 (2 pages) |
26 November 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
26 November 2009 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9BQ on 7 October 2009 (1 page) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
28 April 2008 | Total exemption full accounts made up to 31 August 2007 (7 pages) |
11 August 2007 | Return made up to 04/08/07; full list of members (7 pages) |
11 August 2007 | Return made up to 04/08/07; full list of members (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
28 September 2006 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
16 August 2006 | Return made up to 04/08/02; full list of members; amend (7 pages) |
16 August 2006 | Return made up to 04/08/04; full list of members; amend (6 pages) |
16 August 2006 | Return made up to 04/08/05; full list of members; amend (6 pages) |
16 August 2006 | Return made up to 04/08/01; full list of members; amend (6 pages) |
16 August 2006 | Return made up to 04/08/03; full list of members; amend (6 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members (6 pages) |
16 August 2006 | Return made up to 04/08/00; full list of members; amend (6 pages) |
5 October 2005 | Return made up to 04/08/05; full list of members (6 pages) |
5 October 2005 | Return made up to 04/08/05; full list of members (6 pages) |
20 September 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
20 September 2005 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
6 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
6 December 2004 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 04/08/04; full list of members (6 pages) |
24 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
24 December 2003 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
27 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
27 August 2003 | Return made up to 04/08/03; full list of members (6 pages) |
19 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
19 March 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
19 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
7 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
7 May 2002 | Total exemption full accounts made up to 31 August 2001 (9 pages) |
2 November 2001 | Return made up to 04/08/01; full list of members (6 pages) |
2 November 2001 | Return made up to 04/08/01; full list of members (6 pages) |
30 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
17 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 7-11 minerva road park royal london NW10 6HJ (1 page) |
9 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
9 August 1999 | Return made up to 04/08/99; full list of members (6 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (4 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New director appointed (4 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | New secretary appointed (3 pages) |
3 April 1999 | New secretary appointed (3 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New secretary appointed (5 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Ad 04/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
18 August 1998 | New secretary appointed (5 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | Ad 04/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 August 1998 | New director appointed (4 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
18 August 1998 | New director appointed (3 pages) |
4 August 1998 | Incorporation (13 pages) |
4 August 1998 | Incorporation (13 pages) |