Company NameCS 2011 Ltd
Company StatusDissolved
Company Number03976957
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NameChairman Software Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJohn Kenneth Swift
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleProposed Managing Director
Country of ResidenceEngland
Correspondence Address5 Lucerne Drive
Stadhampton
Oxfordshire
OX44 7QT
Secretary NameMrs Charmaine Ruby Swift
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lucerne Drive
Stadhampton
Oxfordshire
OX44 7QT
Director NameMrs Charmaine Ruby Swift
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(5 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Lucerne Drive
Stadhampton
Oxfordshire
OX44 7QT
Secretary NameAnnabel Portia Wright
NationalityBritish
StatusResigned
Appointed01 March 2010(9 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 February 2011)
RoleCompany Director
Correspondence Address20 Barclay Road
Croydon
Surrey
CR0 1JN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

340 at £1Artisan Brandt PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,809
Cash£9,121
Current Liabilities£182,603

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN England on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN England on 3 May 2013 (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 340
(3 pages)
6 March 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
24 February 2011Termination of appointment of Annabel Wright as a secretary (1 page)
16 February 2011Company name changed chairman software LIMITED\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
(2 pages)
16 February 2011Change of name notice (2 pages)
9 July 2010Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 9 July 2010 (1 page)
9 July 2010Termination of appointment of Charmaine Swift as a director (1 page)
9 July 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
1 April 2010Previous accounting period shortened from 30 April 2010 to 28 February 2010 (3 pages)
11 March 2010Termination of appointment of Charmaine Swift as a secretary (2 pages)
11 March 2010Appointment of Annabel Portia Wright as a secretary (3 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 June 2009Return made up to 19/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 June 2008Return made up to 19/04/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
1 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 April 2007Return made up to 19/04/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 May 2006Return made up to 19/04/06; full list of members (2 pages)
8 July 2005Amended accounts made up to 30 April 2004 (6 pages)
3 May 2005Return made up to 19/04/05; full list of members (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 April 2004Return made up to 19/04/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 May 2003Return made up to 19/04/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
22 April 2002Return made up to 19/04/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 July 2001Ad 13/10/00--------- £ si 339@1 (2 pages)
27 June 2001Nc inc already adjusted 13/10/00 (2 pages)
27 June 2001Return made up to 19/04/01; full list of members (6 pages)
27 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2000New director appointed (2 pages)
22 September 2000Particulars of mortgage/charge (7 pages)
19 April 2000Incorporation (15 pages)
19 April 2000Secretary resigned (1 page)