Company NameCS Limited
Company StatusDissolved
Company Number04415893
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)
Dissolution Date6 September 2014 (9 years, 7 months ago)
Previous NamePremiere Home Entertainmet Limited

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameSatinder Paul Chawla
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address58 West Hill Avenue
Epsom
Surrey
KT19 8JU
Secretary NameMr Sheeten Ratilal Amin
NationalityBritish
StatusClosed
Appointed12 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Langley Grove
New Malden
Surrey
KT3 3AL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £1Satinder Paul Chawla
50.00%
Ordinary
1 at £1Sonia Chawla
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,080
Cash£887
Current Liabilities£138,196

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2014Final Gazette dissolved following liquidation (1 page)
6 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
27 January 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
6 September 2013Statement of affairs with form 4.19 (6 pages)
6 September 2013Appointment of a voluntary liquidator (1 page)
6 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Registered office address changed from 162 High Street Sutton Surrey SM1 1LX England on 27 August 2013 (1 page)
29 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 November 2011Registered office address changed from 58 Cambridge Road New Malden Surrey KT3 3QL on 13 November 2011 (1 page)
26 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
21 April 2010Director's details changed for Satinder Paul Chawla on 12 April 2010 (2 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 May 2009Return made up to 12/04/09; full list of members (3 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
13 May 2008Return made up to 12/04/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 September 2007Company name changed premiere home entertainmet limit ed\certificate issued on 05/09/07 (2 pages)
27 April 2007Return made up to 12/04/07; full list of members (6 pages)
21 February 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 April 2006Return made up to 12/04/06; full list of members (6 pages)
29 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 12/04/05; full list of members (6 pages)
2 March 2005Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 12/04/04; full list of members (6 pages)
16 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
23 April 2003Return made up to 12/04/03; full list of members (6 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
12 April 2002Incorporation (15 pages)