Company NameC S Communications & Engineering Limited
Company StatusDissolved
Company Number04369719
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Paul Sturton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2002(5 days after company formation)
Appointment Duration18 years, 7 months (closed 22 September 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Secretary NameClair Code
NationalityBritish
StatusClosed
Appointed13 February 2002(5 days after company formation)
Appointment Duration18 years, 7 months (closed 22 September 2020)
RoleCompany Director
Correspondence AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSuite 22 2nd Floor Winsor & Newton Building
Whitefriars Avenue
Harrow & Wealdstone
Middlesex
HA3 5RN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Miss Clair Code
50.00%
Ordinary
50 at £1Mr Ian Paul Sturton
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,093
Cash£8,245
Current Liabilities£23,169

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019Director's details changed for Mr Ian Paul Sturton on 15 October 2019 (2 pages)
15 October 2019Change of details for Mr Ian Paul Sturton as a person with significant control on 15 October 2019 (2 pages)
15 October 2019Secretary's details changed for Clair Code on 15 October 2019 (1 page)
15 October 2019Change of details for Miss Clair Code as a person with significant control on 15 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
13 August 2019First Gazette notice for voluntary strike-off (1 page)
5 August 2019Application to strike the company off the register (3 pages)
3 April 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
7 March 2019Director's details changed for Mr Ian Paul Sturton on 7 March 2019 (2 pages)
7 March 2019Change of details for Mr Ian Paul Sturton as a person with significant control on 7 March 2019 (2 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
14 September 2018Statement of capital following an allotment of shares on 8 February 2002
  • GBP 100
(3 pages)
18 April 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
28 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
6 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
10 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 10 May 2012 (1 page)
10 May 2012Secretary's details changed for Clair Code on 26 March 2012 (2 pages)
10 May 2012Director's details changed for Ian Paul Sturton on 26 March 2012 (2 pages)
10 May 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 10 May 2012 (1 page)
10 May 2012Secretary's details changed for Clair Code on 26 March 2012 (2 pages)
10 May 2012Director's details changed for Ian Paul Sturton on 26 March 2012 (2 pages)
3 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 September 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2 February 2010 (1 page)
2 February 2010Director's details changed for Ian Paul Sturton on 14 January 2010 (2 pages)
2 February 2010Director's details changed for Ian Paul Sturton on 14 January 2010 (2 pages)
2 February 2010Secretary's details changed for Clair Code on 14 January 2010 (1 page)
2 February 2010Secretary's details changed for Clair Code on 14 January 2010 (1 page)
2 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 2 February 2010 (1 page)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 March 2009Return made up to 08/02/09; full list of members (3 pages)
13 March 2009Return made up to 08/02/09; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 March 2008Return made up to 08/02/08; full list of members (5 pages)
10 March 2008Return made up to 08/02/08; full list of members (5 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Return made up to 08/02/07; full list of members (6 pages)
15 March 2007Return made up to 08/02/07; full list of members (6 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 March 2006Return made up to 08/02/06; full list of members (6 pages)
14 March 2006Return made up to 08/02/06; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 May 2005Return made up to 08/02/05; full list of members (6 pages)
10 May 2005Return made up to 08/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 November 2003Director's particulars changed (1 page)
18 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 November 2003Secretary's particulars changed (1 page)
18 November 2003Director's particulars changed (1 page)
18 November 2003Secretary's particulars changed (1 page)
21 February 2003Return made up to 08/02/03; full list of members (6 pages)
21 February 2003Return made up to 08/02/03; full list of members (6 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Secretary resigned (1 page)
8 February 2002Incorporation (10 pages)
8 February 2002Incorporation (10 pages)