Stylecroft Road
Chalfont St. Giles
Buckinghamshire
HP8 4HY
Secretary Name | Mrs Helen Jane Lawson Baines |
---|---|
Status | Closed |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Lea Stylecroft Road Chalfont St Giles Bucks HP8 4HY |
Registered Address | 6 The Roughs Northwood Middlesex HA6 3DF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
1 at £1 | Jane Baines 50.00% Ordinary |
---|---|
1 at £1 | Mr Ralph Andrew Baines 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £51,439 |
Cash | £38,695 |
Current Liabilities | £14,398 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Application to strike the company off the register (3 pages) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
21 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
26 February 2014 | Company name changed tcs csg LTD\certificate issued on 26/02/14
|
26 February 2014 | Company name changed tcs csg LTD\certificate issued on 26/02/14
|
19 February 2014 | Change of name notice (2 pages) |
19 February 2014 | Change of name notice (2 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders
|
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 February 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
6 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
11 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Ralph Andrew Baines on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Mr Ralph Andrew Baines on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ralph Andrew Baines on 1 October 2009 (2 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
6 January 2010 | Statement of capital following an allotment of shares on 31 December 2008
|
30 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
26 March 2008 | Incorporation (16 pages) |
26 March 2008 | Incorporation (16 pages) |