Company NameCSI Ltd
DirectorStuart David Brown
Company StatusDissolved
Company Number03922500
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameStuart David Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2000(same day as company formation)
RoleInsurance Broker
Correspondence Address125 Putney Bridge Road
Putney
London
SW15 2PA
Secretary NameAnnette Rachel Brine Brown
NationalityBritish
StatusCurrent
Appointed10 July 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address125 Putney Bridge Road
London
SW15 2PA
Director NameKaren Julie Brown
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleInsurance
Correspondence Address11 Banley Drive
Old Eardisley Road
Kington
Herefordshire
HR5 3FD
Wales
Secretary NameStuart David Brown
NationalityBritish
StatusResigned
Appointed09 February 2000(same day as company formation)
RoleInsurance
Correspondence Address125 Putney Bridge Road
Putney
London
SW15 2PA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.csiltd.co.uk/
Email address[email protected]
Telephone01623 726300
Telephone regionMansfield

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Financials

Year2014
Turnover£298,567
Net Worth£50,188
Cash£64,963
Current Liabilities£158,876

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

7 May 2007Dissolved (1 page)
7 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
27 October 2006Liquidators statement of receipts and payments (5 pages)
27 April 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
10 August 2005Notice of Constitution of Liquidation Committee (7 pages)
26 April 2005Liquidators statement of receipts and payments (5 pages)
27 April 2004Registered office changed on 27/04/04 from: 125 putney bridge road london SW15 2PA (1 page)
26 April 2004Statement of affairs (11 pages)
26 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
26 April 2004Appointment of a voluntary liquidator (1 page)
18 February 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2003Secretary's particulars changed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
31 July 2003New secretary appointed (2 pages)
13 February 2003Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
9 July 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
25 June 2002Return made up to 09/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 September 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
19 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2001£ nc 1000/100000 19/01/01 (1 page)
18 June 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/06/01
(6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)