Company NameCSPA Ltd
Company StatusDissolved
Company Number04298541
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Shashidhar Reddy Gadipalli
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed18 August 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 18 May 2010)
RoleSoftware Consultant
Correspondence AddressFlat Smoothfield Court
Hibernia Road
Hounslow
London
TW3 3RJ
Secretary NameMrs Swathi Sheelam
NationalityIndian
StatusClosed
Appointed18 August 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 18 May 2010)
RoleAccountant
Correspondence AddressFlat Smoothfield Court
Hibernia Road
Hounslow
London
TW3 3RJ
Director NameMr Peter Wray
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Wakefield Road
Ackworth
Pontefract
West Yorkshire
WF7 7AB
Secretary NameEmma Jane Sonia
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address11 Tarn Hows Walk
Ackworth
Pontefract
West Yorkshire
WF7 7QS
Director NameMr John David Bucknall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 July 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Robson Close
Enfield
Middlesex
EN2 8PZ
Director NameKarnakar Reddy Mankhala
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed03 July 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2008)
RoleSoftware Consultant
Correspondence Address10 Martin House
Conyngham Road
Manchester
Lancashire
M14 5SA
Secretary NameAnna Mihalenkova
NationalitySlovakian
StatusResigned
Appointed03 July 2006(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 05 January 2007)
RoleCompany Director
Correspondence Address107 Grove Green Road
London
E11 4EF
Secretary NameMichael Charles Sturt
NationalityBritish
StatusResigned
Appointed05 January 2007(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 2008)
RoleAccountant
Correspondence Address2 Tower Terrace
Greenmount
Bury
Lancashire
BL8 4BR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 46 Smoothfield Court
Hibernia Road
Hounslow
Middlesex
TW3 3RJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 January 2009Registered office changed on 29/01/2009 from flat smoothfield court hibernia road hounslow middlesex TW3 3RJ uk (1 page)
29 January 2009Registered office changed on 29/01/2009 from flat smoothfield court hibernia road hounslow middlesex TW3 3RJ uk (1 page)
3 October 2008Return made up to 03/10/08; full list of members (3 pages)
3 October 2008Location of register of members (1 page)
3 October 2008Registered office changed on 03/10/2008 from flat smoothfield court hibernia road hounslow middlesex TW3 3RJ (1 page)
3 October 2008Director's Change of Particulars / shashidhar gadipalli / 03/10/2008 / HouseName/Number was: the verve, now: flat; Street was: flat, now: smoothfield court; Country was: middle sex, now: uk (1 page)
3 October 2008Location of debenture register (1 page)
3 October 2008Registered office changed on 03/10/2008 from flat smoothfield court hibernia road hounslow middlesex TW3 3RJ (1 page)
3 October 2008Return made up to 03/10/08; full list of members (3 pages)
3 October 2008Secretary's Change of Particulars / swathi sheelam / 03/10/2008 / HouseName/Number was: the verve flat, now: flat; Street was: hibernia road, now: smoothfield court; Area was: hounslow, now: hibernia road; Post Town was: london, now: hounslow; Region was: , now: london; Country was: , now: uk (1 page)
3 October 2008Location of debenture register (1 page)
3 October 2008Secretary's change of particulars / swathi sheelam / 03/10/2008 (1 page)
3 October 2008Director's change of particulars / shashidhar gadipalli / 03/10/2008 (1 page)
3 October 2008Location of register of members (1 page)
2 October 2008Registered office changed on 02/10/2008 from the verve flat hibernia road hounslow london middlesex TW3 3RJ united kingdom (1 page)
2 October 2008Registered office changed on 02/10/2008 from the verve flat hibernia road hounslow london middlesex TW3 3RJ united kingdom (1 page)
19 August 2008Registered office changed on 19/08/2008 from 995 stockport road levenshulme manchester M19 2SY (1 page)
19 August 2008Appointment terminated director karnakar mankhala (1 page)
19 August 2008Secretary appointed mrs swathi sheelam (1 page)
19 August 2008Appointment terminated secretary michael sturt (1 page)
19 August 2008Director appointed mr shashidhar reddy gadipalli (1 page)
19 August 2008Appointment Terminated Secretary michael sturt (1 page)
19 August 2008Secretary appointed mrs swathi sheelam (1 page)
19 August 2008Registered office changed on 19/08/2008 from 995 stockport road levenshulme manchester M19 2SY (1 page)
19 August 2008Director appointed mr shashidhar reddy gadipalli (1 page)
19 August 2008Appointment Terminated Director karnakar mankhala (1 page)
13 November 2007Return made up to 03/10/07; full list of members (2 pages)
13 November 2007Return made up to 03/10/07; full list of members (2 pages)
5 January 2007New secretary appointed (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007Secretary resigned (1 page)
26 October 2006Return made up to 03/10/06; full list of members (2 pages)
26 October 2006Return made up to 03/10/06; full list of members (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
14 July 2006Registered office changed on 14/07/06 from: 995 stockport road levenshulme manchester M19 2SY (1 page)
14 July 2006Registered office changed on 14/07/06 from: 995 stockport road levenshulme manchester M19 2SY (1 page)
14 July 2006Location of register of members (1 page)
14 July 2006Location of register of members (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: 8 robson close enfield middlesex EN2 8PZ (1 page)
10 July 2006Location of register of members (1 page)
10 July 2006Registered office changed on 10/07/06 from: 8 robson close enfield middlesex EN2 8PZ (1 page)
10 July 2006Location of register of members (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2005Return made up to 03/10/05; full list of members (2 pages)
24 October 2005Return made up to 03/10/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Return made up to 03/10/04; full list of members (6 pages)
13 October 2004Return made up to 03/10/04; full list of members (6 pages)
13 October 2003Return made up to 03/10/03; full list of members (6 pages)
13 October 2003Return made up to 03/10/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
18 October 2002Return made up to 03/10/02; full list of members (6 pages)
18 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
23 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
23 July 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
12 July 2002Registered office changed on 12/07/02 from: 48 wakefield road ackworth pontefract west yorkshire WF7 7AB (1 page)
12 July 2002Registered office changed on 12/07/02 from: 48 wakefield road ackworth pontefract west yorkshire WF7 7AB (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001New director appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
3 October 2001Incorporation (14 pages)
3 October 2001Incorporation (14 pages)