Company NameCSI Integrated Solutions Limited
Company StatusDissolved
Company Number03913196
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Kevin Lewis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 27 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding A1 1001 (C/O Sally Hancock) Cody Technolo
Old Ively Road
Farnborough
Hampshire
GU14 0LX
Director NameMr Alan Arthur Watkins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding A1 1001 (C/O Sally Hancock) Cody Technolo
Old Ively Road
Farnborough
Hampshire
GU14 0LX
Secretary NameMiss Michele Jane Brookes
StatusClosed
Appointed10 January 2013(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 27 September 2016)
RoleCompany Director
Correspondence AddressNewstead House Lake View Drive
Annesley
Nottingham
NG15 0DT
Director NameMr Michael Joseph Henderson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Secretary NameKeith Patrick Neylon
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Haigh Wood Road
Leeds
West Yorkshire
LS16 6PB
Director NameMr Andrew James Forsyth
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(2 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 16 October 2012)
RoleManager
Country of ResidenceEngland
Correspondence AddressWell House Farm
Pateley Bridge
Harrogate
North Yorkshire
HG3 5NG
Secretary NameStephen John Patterson
StatusResigned
Appointed04 November 2003(3 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address18 Kenyon Bank
Denby Dale
Huddersfield
West Yorkshire
HD8 8TF
Secretary NameMr Martin Terence Wakelam
StatusResigned
Appointed01 September 2011(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 January 2013)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecsiltd.co.uk
Email address[email protected]
Telephone0113 2043300
Telephone regionLeeds

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Computer Systems Integration LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
29 June 2016Application to strike the company off the register (3 pages)
20 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 July 2015Director's details changed for Mr Alan Arthur Watkins on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Kevin Lewis on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Kevin Lewis on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Kevin Lewis on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Alan Arthur Watkins on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Kevin Lewis on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Alan Arthur Watkins on 1 July 2015 (2 pages)
24 July 2015Director's details changed for Mr Alan Arthur Watkins on 1 July 2015 (2 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
22 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(5 pages)
5 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 April 2013Appointment of Miss Michele Jane Brookes as a secretary (2 pages)
12 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
8 March 2013Appointment of Mr Alan Arthur Watkins as a director (2 pages)
8 March 2013Registered office address changed from Mayesbrook House Redvers Close Lawnswood Leeds West Yorkshire LS16 6QY on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Martin Wakelam as a secretary (1 page)
8 March 2013Registered office address changed from Mayesbrook House Redvers Close Lawnswood Leeds West Yorkshire LS16 6QY on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Michael Henderson as a director (1 page)
8 March 2013Termination of appointment of Andrew Forsyth as a director (1 page)
8 March 2013Appointment of Mr Kevin Lewis as a director (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
2 September 2011Appointment of Mr Martin Terence Wakelam as a secretary (1 page)
31 August 2011Termination of appointment of Stephen Patterson as a secretary (1 page)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 February 2010Director's details changed for Andrew James Forsyth on 2 October 2009 (2 pages)
17 February 2010Director's details changed for Andrew James Forsyth on 2 October 2009 (2 pages)
17 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Michael Joseph Henderson on 2 October 2009 (2 pages)
17 February 2010Director's details changed for Michael Joseph Henderson on 2 October 2009 (2 pages)
29 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 February 2009Return made up to 20/01/09; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
15 February 2008Return made up to 20/01/08; full list of members (2 pages)
7 February 2008Company name changed proximity solutions LIMITED\certificate issued on 07/02/08 (2 pages)
24 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 20/01/07; full list of members (7 pages)
6 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 March 2006Return made up to 20/01/06; full list of members (8 pages)
29 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 20/01/05; full list of members (7 pages)
15 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 20/01/04; full list of members (7 pages)
2 December 2003Company name changed csfi consultancy LIMITED\certificate issued on 02/12/03 (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
9 September 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
29 August 2003Auditor's resignation (1 page)
14 August 2003Registered office changed on 14/08/03 from: caledonia house redvers close lawnswood leeds west yorkshire LS16 6QY (1 page)
1 July 2003Company name changed computing services for industry LIMITED\certificate issued on 01/07/03 (3 pages)
3 February 2003Return made up to 20/01/03; full list of members (7 pages)
12 April 2002New director appointed (2 pages)
2 April 2002Full accounts made up to 31 December 2001 (10 pages)
25 January 2002Return made up to 20/01/02; full list of members (6 pages)
28 August 2001Registered office changed on 28/08/01 from: victoria house lawnswood business p, leeds west yorkshire LS16 6QY (1 page)
9 August 2001Full accounts made up to 31 December 2000 (11 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
27 April 2000Memorandum and Articles of Association (11 pages)
23 March 2000Company name changed dcs eintegration LIMITED\certificate issued on 24/03/00 (2 pages)
6 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
10 February 2000Registered office changed on 10/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
20 January 2000Incorporation (16 pages)