Company NameCSN Acquisitions Limited
Company StatusDissolved
Company Number06009596
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Dissolution Date13 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEneas Garcia Diniz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBrazilian
StatusClosed
Appointed28 November 2006(4 days after company formation)
Appointment Duration9 years, 1 month (closed 13 January 2016)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressRua 154, No. 552
Laranjal
Volta Redonda Cep - 27255 - 060
Rio De Janeiro
Brazil
Director NameMr Luis Fernando Martinez Ferreira
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBrazilian
StatusClosed
Appointed29 November 2012(6 years after company formation)
Appointment Duration3 years, 1 month (closed 13 January 2016)
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressAvenida Brigadeiro Faria Lima 3400 20 Andar
Itaim Bibi
Sao Paulo
Brazil
Director NameMr Martin William Gordon Palmer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(6 years after company formation)
Appointment Duration3 years, 1 month (closed 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameMs Evia Mary Soussi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(6 years after company formation)
Appointment Duration3 years, 1 month (closed 13 January 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed29 November 2012(6 years after company formation)
Appointment Duration3 years, 1 month (closed 13 January 2016)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Director NameOtavio De Garcia Lazcano
Date of BirthJune 1969 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleEconomist
Correspondence AddressRua Timoteo Da Costa 1033
Bloco 3 Apto 104
City Of Rio De Janeiro
Cep 022450130
Brazil
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameBenjamin Steinbruch
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(1 week, 6 days after company formation)
Appointment Duration5 years, 6 months (resigned 29 June 2012)
RoleIndustrialist And Ceo
Correspondence AddressRua Arapore 103 Jardim Guedala
Cep 05608 - 000
Brazil
Director NameJuarez Saliba De Avelar
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed19 December 2006(3 weeks, 4 days after company formation)
Appointment Duration3 years (resigned 30 December 2009)
RoleExecutive Officer
Correspondence AddressRua Prof. Filadelfio De Azevedo 675 Ap 101m
04508-011
Sao Paulo
Brazil
Director NamePaulo Penido Pinto Marques
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBrazilian
StatusResigned
Appointed29 July 2009(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 June 2011)
RoleEngineer
Correspondence AddressRua Professor Alexandre Correia
Apto 71
Sao Paulo
Cep 05657-230
Brazil
Director NameMr Mario Henrique Melillo
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2012(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressPaseo De La Castellana 52
Madrid
Spain

Location

Registered AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

948.9k at £1Csn Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Final Gazette dissolved following liquidation (1 page)
13 October 2015Return of final meeting in a members' voluntary winding up (6 pages)
18 August 2015Liquidators statement of receipts and payments to 10 June 2015 (6 pages)
18 August 2015Liquidators' statement of receipts and payments to 10 June 2015 (6 pages)
13 August 2015Termination of appointment of Mario Henrique Melillo as a director on 23 July 2015 (2 pages)
14 May 2015Appointment of a voluntary liquidator (2 pages)
14 May 2015Court order INSOLVENCY:replacement of liquidator (10 pages)
14 May 2015Notice of ceasing to act as a voluntary liquidator (1 page)
26 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 June 2014Declaration of solvency (3 pages)
26 June 2014Appointment of a voluntary liquidator (1 page)
23 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 June 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 17 June 2014 (2 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 948,901
(8 pages)
9 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 August 2013Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages)
23 August 2013Director's details changed for Mr Martin William Gordon Palmer on 1 August 2013 (2 pages)
20 December 2012Appointment of Martin William Gordon Palmer as a director (2 pages)
20 December 2012Director's details changed (2 pages)
17 December 2012Appointment of Mr Mario Henrique Melillo as a director (2 pages)
17 December 2012Registered office address changed from 10 Norwich Street London EC4A 1BD on 17 December 2012 (1 page)
17 December 2012Appointment of Ms Evia Mary Soussi as a director (2 pages)
17 December 2012Appointment of Jordan Cosec Limited as a secretary (2 pages)
17 December 2012Appointment of Mr Luis Fernando Martinez Ferreira as a director (2 pages)
14 December 2012Full accounts made up to 31 December 2009 (14 pages)
14 December 2012Full accounts made up to 31 December 2010 (14 pages)
14 December 2012Full accounts made up to 31 December 2011 (15 pages)
12 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
12 December 2012Director's details changed for Eneas Garcia Diniz on 7 November 2012 (2 pages)
12 December 2012Termination of appointment of Martin Henderson as a secretary (1 page)
12 December 2012Director's details changed for Eneas Garcia Diniz on 7 November 2012 (2 pages)
6 December 2012Full accounts made up to 31 December 2008 (15 pages)
9 August 2012Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
7 August 2012Registered office address changed from 1 More London Place London SE1 2AF on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 1 More London Place London SE1 2AF on 7 August 2012 (2 pages)
18 July 2012Termination of appointment of Juarez De Avelar as a director (2 pages)
18 July 2012Termination of appointment of Paulo Penido Pinto Marques as a director (2 pages)
18 July 2012Termination of appointment of Benjamin Steinbruch as a director (2 pages)
18 July 2012Auditor's resignation (2 pages)
18 July 2012Annual return made up to 24 November 2010. List of shareholders has changed (15 pages)
18 July 2012Annual return made up to 24 November 2009. List of shareholders has changed (16 pages)
10 July 2012Section 519 (1 page)
5 July 2012Liquidators statement of receipts and payments to 19 June 2012 (8 pages)
5 July 2012Liquidators' statement of receipts and payments to 19 June 2012 (8 pages)
28 June 2012Order of court to stay winding up (2 pages)
1 June 2012Liquidators statement of receipts and payments to 18 April 2012 (6 pages)
1 June 2012Liquidators' statement of receipts and payments to 18 April 2012 (6 pages)
23 June 2011Liquidators statement of receipts and payments to 18 April 2011 (12 pages)
23 June 2011Liquidators' statement of receipts and payments to 18 April 2011 (12 pages)
13 May 2010Declaration of solvency (4 pages)
13 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 May 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 7 May 2010 (2 pages)
7 May 2010Registered office address changed from 10 Norwich Street London EC4A 1BD on 7 May 2010 (2 pages)
4 May 2010Appointment of a voluntary liquidator (1 page)
4 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2010Declaration of solvency (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 September 2009Appointment terminated director otavio de garcia lazcano (1 page)
26 September 2009Director appointed paulo penido pinto marques (2 pages)
2 April 2009Memorandum and Articles of Association (13 pages)
2 April 2009Nc inc already adjusted 11/12/08 (2 pages)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2009Ad 15/12/08\gbp si 948900@1=948900\gbp ic 1/948901\ (2 pages)
23 January 2009Return made up to 24/11/08; full list of members (4 pages)
22 January 2009Director's change of particulars / eneas garcia diniz / 08/11/2008 (1 page)
22 January 2009Director's change of particulars / benjamin steinbruch / 08/11/2008 (1 page)
22 January 2009Director's change of particulars / juarez de avelar / 08/11/2008 (1 page)
18 December 2008Full accounts made up to 31 December 2007 (13 pages)
22 May 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
20 December 2007Return made up to 24/11/07; full list of members (3 pages)
20 December 2007Director's particulars changed (1 page)
2 February 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
22 December 2006Particulars of mortgage/charge (12 pages)
22 December 2006Particulars of mortgage/charge (10 pages)
24 November 2006Incorporation (16 pages)