Company NameCSI Company UK Ltd
Company StatusDissolved
Company Number04560947
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 7 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Serghei Casuba
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Redstart Close
London
E6 5XB
Secretary NameSaulius Dutkus
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Redstart Close
London
E6 5XB

Contact

Websitecsiukltd.co.uk

Location

Registered AddressBon Marche Centre Unit 404
241-251 Ferndale Road
London
SW9 8BJ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Shareholders

1 at £1Mr Serghei Casuba
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,696
Cash£1,059
Current Liabilities£32,087

Accounts

Latest Accounts30 November 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 December 2016Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
5 December 2016Registered office address changed from Unit N108 Westminster Business Square 1-45 Durham Street London SE11 5JH to Bon Marche Centre Unit 404 241-251 Ferndale Road London SW9 8BJ on 5 December 2016 (1 page)
11 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 April 2015Registered office address changed from Unit 503 Bondway Commercial Centre 71 Bondway London SW8 1SQ to Unit N108 Westminster Business Square 1-45 Durham Street London SE11 5JH on 29 April 2015 (1 page)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 March 2010Registered office address changed from Suite 19 Southbank House Black Prince Road London SE1 7SJ on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Suite 19 Southbank House Black Prince Road London SE1 7SJ on 3 March 2010 (1 page)
2 November 2009Director's details changed for Serghei Casuba on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Serghei Casuba on 2 November 2009 (2 pages)
28 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Secretary's change of particulars / saulius dutkus / 17/11/2008 (1 page)
14 November 2008Director's change of particulars / serghei casuba / 14/11/2008 (1 page)
14 November 2008Return made up to 11/10/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 November 2007Return made up to 11/10/07; no change of members
  • 363(287) ‐ Registered office changed on 09/11/07
(6 pages)
26 September 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
10 November 2006Return made up to 11/10/06; full list of members (6 pages)
12 June 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
7 December 2005Return made up to 11/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
(6 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/04
(6 pages)
8 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
11 December 2003Return made up to 11/10/03; full list of members (6 pages)
2 March 2003Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page)
11 October 2002Incorporation (12 pages)