Company NameCJS Removals Limited
Company StatusDissolved
Company Number05298385
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)
Dissolution Date22 May 2010 (13 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NamePaul Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleBusinessman
Correspondence Address161 Ashfield Avenue
Bushey
Herts
WD23 4TJ
Secretary NameChris Smith
NationalityBritish
StatusClosed
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Rosebery Road
Bushey
Herts
WD3 1DA

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,304
Cash£598
Current Liabilities£85,185

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 May 2010Final Gazette dissolved following liquidation (1 page)
22 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2009Liquidators' statement of receipts and payments to 17 June 2009 (5 pages)
2 July 2009Liquidators statement of receipts and payments to 17 June 2009 (5 pages)
23 June 2008Appointment of a voluntary liquidator (1 page)
23 June 2008Appointment of a voluntary liquidator (1 page)
23 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-06-18
(1 page)
23 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 June 2008Statement of affairs with form 4.19 (6 pages)
23 June 2008Statement of affairs with form 4.19 (6 pages)
28 May 2008Registered office changed on 28/05/2008 from 2 garland road stanmore middlesex HA7 1NR (1 page)
28 May 2008Registered office changed on 28/05/2008 from 2 garland road stanmore middlesex HA7 1NR (1 page)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 January 2007Return made up to 26/11/06; full list of members (6 pages)
21 January 2007Return made up to 26/11/06; full list of members (6 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
20 April 2006Particulars of mortgage/charge (7 pages)
15 March 2006Return made up to 26/11/05; full list of members (6 pages)
15 March 2006Return made up to 26/11/05; full list of members (6 pages)
9 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
9 August 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
26 November 2004Incorporation (19 pages)
26 November 2004Incorporation (19 pages)