Company NameCSL Maintenance Limited
Company StatusDissolved
Company Number04370874
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 2 months ago)
Dissolution Date18 March 2014 (10 years, 1 month 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 Simon Jones
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPilton Buckwyns Chase
Billericay
Essex
CM12 0TL
Secretary NameSarah Beatrice Davidson
NationalityBritish
StatusClosed
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Mill House
Gainsford End Road
Toppesfield
Essex
CO9 4EA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address14 Broadway
Rainham
Essex
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London

Shareholders

100 at £1Simon Jones
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (4 pages)
21 November 2013Application to strike the company off the register (4 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 May 2013Registered office address changed from 6th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 1 May 2013 (2 pages)
1 May 2013Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(14 pages)
1 May 2013Registered office address changed from 6Th Floor Newbury House 890-900 Eastern Avenue Newbury Park Essex IG2 7HH on 1 May 2013 (2 pages)
1 May 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 100
(14 pages)
24 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Sarah Beatrice Davidson on 1 October 2009 (1 page)
5 March 2010Secretary's details changed for Sarah Beatrice Davidson on 1 October 2009 (1 page)
5 March 2010Director's details changed for Simon Jones on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Simon Jones on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Simon Jones on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Sarah Beatrice Davidson on 1 October 2009 (1 page)
5 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
22 February 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 February 2010 (1 page)
22 February 2010Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 22 February 2010 (1 page)
22 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 October 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
11 February 2009Return made up to 11/02/09; full list of members (3 pages)
13 November 2008Accounts made up to 30 June 2008 (5 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
29 August 2007Accounts made up to 30 June 2007 (5 pages)
29 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
23 May 2007Accounts made up to 30 June 2006 (5 pages)
26 March 2007Return made up to 11/02/07; full list of members (6 pages)
26 March 2007Return made up to 11/02/07; full list of members (6 pages)
8 March 2006Return made up to 11/02/06; full list of members (6 pages)
8 March 2006Return made up to 11/02/06; full list of members (6 pages)
7 March 2006Accounts made up to 30 June 2005 (5 pages)
7 March 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 February 2005Return made up to 11/02/05; full list of members (6 pages)
23 February 2005Return made up to 11/02/05; full list of members (6 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 November 2004Accounts made up to 30 June 2004 (5 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
17 February 2004Return made up to 11/02/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 March 2003Return made up to 11/02/03; full list of members (6 pages)
10 March 2003Return made up to 11/02/03; full list of members (6 pages)
21 June 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 June 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
27 May 2002Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
11 February 2002Incorporation (14 pages)
11 February 2002Incorporation (14 pages)