Company NameCSW Management Services Limited
Company StatusDissolved
Company Number05552437
CategoryPrivate Limited Company
Incorporation Date2 September 2005(18 years, 8 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameClifford Warder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2005(3 days after company formation)
Appointment Duration10 years, 7 months (closed 19 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Tree House
Thorrington Road, Great Bentley
Colchester
Essex
CO7 8QD
Secretary NameSusan Warder
NationalityBritish
StatusResigned
Appointed05 September 2005(3 days after company formation)
Appointment Duration9 years (resigned 01 October 2014)
RoleTeaching Assistant
Correspondence AddressWillow Tree House
Thorrington Road, Great Bentley
Colchester
Essex
CO7 8QD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 September 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressAcre House
11-15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£4,199
Cash£4,095
Current Liabilities£13,823

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2016Final Gazette dissolved following liquidation (1 page)
19 January 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
11 August 2015Registered office address changed from Willow Tree House Thorrington Road Great Bentley CO7 8QD to Acre House 11-15 William Road London NW1 3ER on 11 August 2015 (2 pages)
6 August 2015Appointment of a voluntary liquidator (1 page)
6 August 2015Statement of affairs with form 4.19 (6 pages)
15 June 2015Termination of appointment of Susan Warder as a secretary on 1 October 2014 (1 page)
15 June 2015Termination of appointment of Susan Warder as a secretary on 1 October 2014 (1 page)
15 June 2015Termination of appointment of Susan Warder as a secretary on 1 October 2014 (1 page)
15 June 2015Termination of appointment of Susan Warder as a secretary on 1 October 2014 (1 page)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Clifford Warder on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Clifford Warder on 1 October 2009 (2 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 September 2009Return made up to 02/09/09; full list of members (3 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 October 2008Return made up to 02/09/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2007Return made up to 02/09/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 November 2006Return made up to 02/09/06; full list of members (2 pages)
13 November 2006Ad 01/10/05--------- £ si 100@1=100 (2 pages)
14 September 2005New secretary appointed (1 page)
14 September 2005New director appointed (1 page)
14 September 2005Ad 05/09/05--------- si 99@1=99 ic 1/100 (2 pages)
2 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Incorporation (9 pages)