Putney
London
SW15 2PA
Secretary Name | Annette Rachel Brine Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Correspondence Address | 125 Putney Bridge Road London SW15 2PA |
Director Name | Karen Julie Brown |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Insurance |
Correspondence Address | 11 Banley Drive Old Eardisley Road Kington Herefordshire HR5 3FD Wales |
Secretary Name | Stuart David Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Insurance |
Correspondence Address | 125 Putney Bridge Road Putney London SW15 2PA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.csiltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01623 726300 |
Telephone region | Mansfield |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £298,567 |
Net Worth | £50,188 |
Cash | £64,963 |
Current Liabilities | £158,876 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
7 May 2007 | Dissolved (1 page) |
---|---|
7 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 February 2007 | Liquidators statement of receipts and payments (5 pages) |
27 October 2006 | Liquidators statement of receipts and payments (5 pages) |
27 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2005 | Notice of Constitution of Liquidation Committee (7 pages) |
26 April 2005 | Liquidators statement of receipts and payments (5 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 125 putney bridge road london SW15 2PA (1 page) |
26 April 2004 | Statement of affairs (11 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Appointment of a voluntary liquidator (1 page) |
18 February 2004 | Return made up to 09/02/04; full list of members
|
9 October 2003 | Secretary's particulars changed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | Return made up to 09/02/03; full list of members
|
31 July 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
31 July 2003 | New secretary appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
25 June 2002 | Return made up to 09/02/02; full list of members
|
28 September 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | £ nc 1000/100000 19/01/01 (1 page) |
18 June 2001 | Return made up to 09/02/01; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | New secretary appointed (2 pages) |
19 May 2000 | Director resigned (1 page) |