Company NameC&S Consultancy Services Limited
Company StatusDissolved
Company Number07066439
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Anthony John Sanders
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed04 November 2009(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
Director NameMr Michael Richard Cottam
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(2 weeks, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2011)
RoleTraining Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB

Location

Registered AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Anthony John Sanders
50.00%
Ordinary
50 at £1Michael Cottam
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,821
Cash£2,864
Current Liabilities£21,893

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2012Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(3 pages)
9 March 2012Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(3 pages)
9 March 2012Annual return made up to 4 November 2011 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 November 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011Current accounting period shortened from 30 November 2011 to 30 April 2011 (1 page)
12 April 2011Current accounting period shortened from 30 November 2011 to 30 April 2011 (1 page)
4 February 2011Termination of appointment of Michael Cottam as a director (1 page)
4 February 2011Termination of appointment of Michael Cottam as a director (1 page)
21 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (3 pages)
4 February 2010Registered office address changed from 8 Hanover Street London W1S 1YE England on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 8 Hanover Street London W1S 1YE England on 4 February 2010 (1 page)
4 February 2010Registered office address changed from 8 Hanover Street London W1S 1YE England on 4 February 2010 (1 page)
12 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
(5 pages)
12 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
(5 pages)
24 November 2009Appointment of Mr Michael Richard Cottam as a director (2 pages)
24 November 2009Appointment of Mr Michael Richard Cottam as a director (2 pages)
23 November 2009Registered office address changed from 103 Blacklands East Malling West Malling Kent ME19 6DS United Kingdom on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 103 Blacklands East Malling West Malling Kent ME19 6DS United Kingdom on 23 November 2009 (1 page)
4 November 2009Incorporation (23 pages)
4 November 2009Incorporation (23 pages)