Company NameCSR United Ltd
Company StatusDissolved
Company Number07561566
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years ago)
Dissolution Date10 December 2013 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philip Mark Ferguson Jarman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2011(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKon-Tiki 14 Swan Island Harbour
Twickenham
Middlesex
TW1 4RP
Director NameMr Jeremy Joseph Wosner
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2011(4 months after company formation)
Appointment Duration2 years, 5 months (closed 10 December 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Haslemere Avenue
London
NW4 2PU
Director NameMr Anthony Abraham Feld
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Holmbrook Drive
London
NW4 2LT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Anthony Abraham Feld
50.00%
Ordinary
25 at £1Jeremy Joseph Wosner
25.00%
Ordinary
25 at £1Philip Mark Ferguson Jarman
25.00%
Ordinary

Financials

Year2014
Net Worth-£54,139
Cash£2,493
Current Liabilities£56,685

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been discontinued (1 page)
5 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(4 pages)
16 August 2011Appointment of Mr Jeremy Joseph Wosner as a director (2 pages)
16 August 2011Appointment of Mr Jeremy Joseph Wosner as a director (2 pages)
8 April 2011Termination of appointment of Anthony Feld as a director (1 page)
8 April 2011Termination of appointment of Anthony Feld as a director (1 page)
29 March 2011Appointment of Mr Anthony Abraham Feld as a director (2 pages)
29 March 2011Appointment of Mr Anthony Abraham Feld as a director (2 pages)
17 March 2011Appointment of Mr Philip Mark Ferguson Jarman as a director (2 pages)
17 March 2011Appointment of Mr Philip Mark Ferguson Jarman as a director (2 pages)
11 March 2011Incorporation (29 pages)
11 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
11 March 2011Incorporation (29 pages)