Company NameCS Building Solutions Ltd
Company StatusDissolved
Company Number05048255
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NamesMatera Enterprises Limited and CS Carpentry Solutions Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCraig Scott Shaw
Date of BirthJune 1972 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed23 February 2004(5 days after company formation)
Appointment Duration6 years, 7 months (closed 05 October 2010)
RoleConsultant
Correspondence Address47a Lennard Rd
Penge
London
SE20 7LX
Secretary NameMaritza Fabiola Zambrano Alvarez
NationalityEcuadorian
StatusClosed
Appointed23 February 2004(5 days after company formation)
Appointment Duration6 years, 7 months (closed 05 October 2010)
RoleManicurist
Correspondence Address47a Lennard Rd
Penge
London
SE20 7LX
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressSuite 2b County House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 March 2009Return made up to 18/02/09; no change of members (3 pages)
13 March 2009Return made up to 18/02/09; no change of members (3 pages)
12 February 2009Amended accounts made up to 28 February 2008 (5 pages)
12 February 2009Amended accounts made up to 28 February 2008 (5 pages)
15 January 2009Registered office changed on 15/01/2009 from 47A lennard road penge east london SE20 7LX (1 page)
15 January 2009Registered office changed on 15/01/2009 from 47A lennard road penge east london SE20 7LX (1 page)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
4 August 2008Memorandum and Articles of Association (4 pages)
4 August 2008Memorandum and Articles of Association (4 pages)
12 April 2008Company name changed cs carpentry solutions LIMITED\certificate issued on 16/04/08 (2 pages)
12 April 2008Company name changed cs carpentry solutions LIMITED\certificate issued on 16/04/08 (2 pages)
5 March 2008Return made up to 18/02/08; full list of members (3 pages)
5 March 2008Return made up to 18/02/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Return made up to 18/02/07; full list of members (2 pages)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Secretary's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 January 2007Total exemption small company accounts made up to 28 February 2006 (7 pages)
9 January 2007Amended accounts made up to 28 February 2005 (6 pages)
9 January 2007Amended accounts made up to 28 February 2005 (6 pages)
24 August 2006Registered office changed on 24/08/06 from: 47A lennard road anerley london SE20 7LX (1 page)
24 August 2006Registered office changed on 24/08/06 from: 47A lennard road anerley london SE20 7LX (1 page)
8 August 2006Registered office changed on 08/08/06 from: 41 gubyon avenue herne hill london SE24 0DU (1 page)
8 August 2006Registered office changed on 08/08/06 from: 41 gubyon avenue herne hill london SE24 0DU (1 page)
8 March 2006Return made up to 18/02/06; full list of members (2 pages)
8 March 2006Return made up to 18/02/06; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
7 March 2005Return made up to 18/02/05; full list of members (6 pages)
7 March 2005Return made up to 18/02/05; full list of members (6 pages)
30 March 2004Secretary's particulars changed (1 page)
30 March 2004Secretary's particulars changed (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
1 March 2004Company name changed matera enterprises LIMITED\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed matera enterprises LIMITED\certificate issued on 01/03/04 (2 pages)
18 February 2004Incorporation (10 pages)