Company NameCNS Contractors Ltd
Company StatusDissolved
Company Number06995258
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameNicola Ann Norris
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameBrian John Scottow
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameBrian John Scottow
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cumberland Avenue
Southend On Sea
Essex
SS2 4LF

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Brian John Scottow
75.00%
Ordinary
25 at £1Nicola Ann Norris
25.00%
Ordinary

Financials

Year2014
Net Worth£480
Cash£7,739
Current Liabilities£25,673

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2021First Gazette notice for voluntary strike-off (1 page)
11 January 2021Application to strike the company off the register (1 page)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
24 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
29 January 2013Director's details changed for Brian John Scottow on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Nicola Ann Norris on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Brian John Scottow on 29 January 2013 (2 pages)
29 January 2013Director's details changed for Nicola Ann Norris on 29 January 2013 (2 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
6 August 2012Director's details changed for Brian John Scottow on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Brian John Scottow on 3 August 2012 (2 pages)
6 August 2012Director's details changed for Brian John Scottow on 3 August 2012 (2 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 August 2011Director's details changed for Brian John Scottow on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Nicola Ann Norris on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
30 August 2011Director's details changed for Nicola Ann Norris on 30 August 2011 (2 pages)
30 August 2011Director's details changed for Brian John Scottow on 30 August 2011 (2 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
4 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 4 July 2011 (1 page)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Director's details changed for Nicola Ann Norris on 19 August 2010 (2 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Nicola Ann Norris on 19 August 2010 (2 pages)
6 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
6 October 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
19 August 2009Incorporation (19 pages)
19 August 2009Appointment terminated secretary brian scottow (1 page)
19 August 2009Incorporation (19 pages)
19 August 2009Appointment terminated secretary brian scottow (1 page)