Company NameCSC Bromley (High Street) Limited
Company StatusDissolved
Company Number04144290
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 3 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Kay Elizabeth Chaldecott
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(2 months after company formation)
Appointment Duration10 years, 7 months (closed 01 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2001(2 months after company formation)
Appointment Duration10 years, 7 months (closed 01 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Secretary NameSusan Marsden
NationalityBritish
StatusClosed
Appointed26 March 2001(2 months after company formation)
Appointment Duration10 years, 7 months (closed 01 November 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameCaroline Kirby
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2005(4 years, 8 months after company formation)
Appointment Duration6 years (closed 01 November 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 November 2011)
RoleChartered Accountant/Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameMr Peter Colin Badcock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 June 2005)
RoleFinance And Operations Directo
Country of ResidenceEngland
Correspondence AddressWilsley Oast
Wilsley Green, Angley Road
Cranbrook
Kent
TN17 2LE
Director NameDouglas Ross Leslie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration1 day (resigned 27 March 2001)
RoleChartered Surveyor
Correspondence Address8 Faircourt
113-115 Haverstock Hill
London
NW3 4RY
Director NameMr Richard Malcolm Cable
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Smithy 47 Peterborough Road
Castor
Peterborough
PE5 7AX
Director NameJohn George Abel
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2001(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Hutton Gate
Hutton Mount
Brentwood
Essex
CM13 2XA
Director NameMr Aidan Christopher Smith
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(3 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Wavendon Avenue
Chiswick
London
W4 4NS
Director NamePeter Charles Barton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressWarren House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NH
Director NameMr Martin David Ellis
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2009)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNetherby
Lower Pond Street Duddenhoe End
Saffron Walden
Essex
CB11 4UP
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Road
Camberley
Surrey
GU15 2DS
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(7 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Broadway
London
SW1H 0BU
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address40 Broadway
London
SW1H 0BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
27 June 2011Secretary's details changed for Susan Folger on 4 June 2011 (1 page)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
(8 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders
Statement of capital on 2011-01-20
  • GBP 1
(8 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
10 September 2010Appointment of Edward Matthew Giles Roberts as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Martin David Ellis as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
9 September 2010Appointment of Trevor Pereira as a director (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (11 pages)
28 July 2010Full accounts made up to 31 December 2009 (11 pages)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
2 July 2010Termination of appointment of Loraine Woodhouse as a director (1 page)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for David Andrew Fischel on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
8 October 2009Director's details changed for Caroline Kirby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kay Elizabeth Chaldecott on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Loraine Woodhouse on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Susan Folger on 1 October 2009 (1 page)
4 September 2009Full accounts made up to 31 December 2008 (12 pages)
4 September 2009Full accounts made up to 31 December 2008 (12 pages)
7 April 2009Appointment terminated director martin ellis (1 page)
7 April 2009Appointment Terminated Director martin ellis (1 page)
7 April 2009Appointment terminated director trevor pereira (1 page)
7 April 2009Appointment Terminated Director trevor pereira (1 page)
30 January 2009Return made up to 19/01/09; full list of members (5 pages)
30 January 2009Return made up to 19/01/09; full list of members (5 pages)
9 December 2008Appointment Terminated Director richard cable (1 page)
9 December 2008Appointment terminated director richard cable (1 page)
12 November 2008Director appointed loraine woodhouse (3 pages)
12 November 2008Director appointed loraine woodhouse (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Section 175 22/10/2008
(1 page)
15 August 2008Full accounts made up to 31 December 2007 (11 pages)
15 August 2008Full accounts made up to 31 December 2007 (11 pages)
6 June 2008Director's Change of Particulars / richard cable / 21/04/2008 / HouseName/Number was: , now: the old smithy; Street was: orchard house 18 high street, now: 47 peterborough road; Post Code was: PE5 7BB, now: PE5 7AX; Country was: , now: united kingdom (1 page)
6 June 2008Director's change of particulars / richard cable / 21/04/2008 (1 page)
9 April 2008Appointment Terminated Director aidan smith (1 page)
9 April 2008Appointment terminated director aidan smith (1 page)
1 February 2008Return made up to 19/01/08; full list of members (3 pages)
1 February 2008Return made up to 19/01/08; full list of members (3 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
30 August 2007Full accounts made up to 31 December 2006 (15 pages)
30 August 2007Full accounts made up to 31 December 2006 (15 pages)
30 January 2007Return made up to 19/01/07; full list of members (3 pages)
30 January 2007Return made up to 19/01/07; full list of members (3 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
24 January 2006Return made up to 19/01/06; full list of members (3 pages)
24 January 2006Return made up to 19/01/06; full list of members (3 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Full accounts made up to 31 December 2004 (14 pages)
24 January 2005Return made up to 19/01/05; full list of members (3 pages)
24 January 2005Return made up to 19/01/05; full list of members (3 pages)
5 July 2004New director appointed (3 pages)
5 July 2004New director appointed (3 pages)
23 April 2004Full accounts made up to 31 December 2003 (14 pages)
23 April 2004Full accounts made up to 31 December 2003 (14 pages)
23 March 2004Return made up to 19/01/04; full list of members (7 pages)
23 March 2004Return made up to 19/01/04; full list of members (7 pages)
19 November 2003Company name changed csc romford LIMITED\certificate issued on 19/11/03 (2 pages)
19 November 2003Company name changed csc romford LIMITED\certificate issued on 19/11/03 (2 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 2003Company name changed csc lakeside senior holdings lim ited\certificate issued on 07/07/03 (2 pages)
7 July 2003Company name changed csc lakeside senior holdings lim ited\certificate issued on 07/07/03 (2 pages)
8 May 2003Accounts made up to 31 December 2002 (4 pages)
8 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 February 2003Return made up to 19/01/03; full list of members (9 pages)
13 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2002Secretary's particulars changed (1 page)
24 July 2002Secretary's particulars changed (1 page)
8 July 2002Accounts made up to 31 December 2001 (4 pages)
8 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 February 2002Return made up to 19/01/02; full list of members (7 pages)
4 February 2002Return made up to 19/01/02; full list of members (7 pages)
4 July 2001New director appointed (5 pages)
4 July 2001New director appointed (5 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 April 2001Registered office changed on 03/04/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (5 pages)
3 April 2001Memorandum and Articles of Association (4 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Memorandum and Articles of Association (4 pages)
3 April 2001Memorandum and Articles of Association (11 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Memorandum and Articles of Association (11 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New director appointed (5 pages)
3 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
1 March 2001Company name changed hackremco (no.1786) LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed hackremco (no.1786) LIMITED\certificate issued on 01/03/01 (2 pages)
19 January 2001Incorporation (15 pages)