Company NameCompetitive Strategy Services Limited
Company StatusDissolved
Company Number05174737
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 8 months ago)
Dissolution Date12 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Simon Bleehen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
Secretary NameProf Stanley Bleehen
StatusClosed
Appointed24 October 2008(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 12 July 2017)
RoleRetired
Correspondence Address3a Eastbury Avenue
Northwood
Middlesex
HA6 3LB
Secretary NameFinance Innovations Ltd (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSecond Floor 3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Charles Bleehen
100.00%
Ordinary

Financials

Year2014
Net Worth£276,975
Cash£282,966
Current Liabilities£8,422

Accounts

Latest Accounts4 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

12 July 2017Final Gazette dissolved following liquidation (1 page)
12 April 2017Return of final meeting in a members' voluntary winding up (16 pages)
16 December 2016Previous accounting period shortened from 30 September 2016 to 4 April 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 4 April 2016 (5 pages)
16 September 2016Registered office address changed from 1 Ainger Mews London NW3 3AZ to Second Floor 3 Field Court Grays Inn London WC1R 5EF on 16 September 2016 (2 pages)
25 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
25 April 2016Appointment of a voluntary liquidator (1 page)
25 April 2016Declaration of solvency (4 pages)
14 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 November 2014Registered office address changed from 33 Clarendon Gardens London W9 1AZ to 1 Ainger Mews London NW3 3AZ on 26 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
20 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Director's details changed for Charles Bleehen on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Charles Bleehen on 8 July 2010 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 October 2009Registered office address changed from 57 Blomfield Road London W9 2PA on 21 October 2009 (1 page)
21 August 2009Secretary's change of particulars / stanley bleehen / 01/12/2008 (1 page)
21 August 2009Return made up to 08/07/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 October 2008Secretary appointed prof stanley bleehen (1 page)
24 October 2008Appointment terminated secretary finance innovations LTD (1 page)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Director's change of particulars / charles bleehen / 23/09/2007 (1 page)
23 October 2007Registered office changed on 23/10/07 from: 42 ennismore gardens london SW7 1AQ (1 page)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 July 2006Return made up to 08/07/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 July 2005Return made up to 08/07/05; full list of members (2 pages)
14 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
9 July 2004Secretary resigned (1 page)
8 July 2004Incorporation (17 pages)