Company NameCritical Services Management Limited
Company StatusDissolved
Company Number05375757
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 2 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStuart Paul
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleManager
Correspondence Address53 Page Hill
Ware
Hertfordshire
SG12 0RZ
Director NamePaul Rolfe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address15b Poets Court
Milton Road
Harpenden
Hertfordshire
AL5 5EW
Director NameBobby Singh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleEnergy Consultants
Correspondence Address60 Barley Lane
Goodmayes
Essex
IG3 8XF
Secretary NameBobby Singh
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address60 Barley Lane
Goodmayes
Essex
IG3 8XF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£679
Cash£5,627
Current Liabilities£10,242

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
2 December 2007Application for striking-off (1 page)
8 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 November 2007Return made up to 25/02/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 March 2007Ad 25/02/05--------- £ si 99@1 (2 pages)
31 May 2006Return made up to 25/02/06; full list of members (2 pages)
14 March 2005New director appointed (2 pages)
7 March 2005Secretary resigned (1 page)
25 February 2005Incorporation (20 pages)