Suite 1
London
W1T 1DG
Director Name | Ms Marianna Gemenitzi |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 05 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Cyprus |
Correspondence Address | 5 Percy Street Suite 1 London W1T 1DG |
Registered Address | 5 Percy Street Suite 1 London W1T 1DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Csp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,731 |
Cash | £1,575 |
Current Liabilities | £421,001 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2018 | Application to strike the company off the register (2 pages) |
20 September 2018 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
19 September 2018 | Previous accounting period shortened from 31 May 2019 to 31 August 2018 (1 page) |
11 September 2018 | Notification of Roman Tinyshbayev as a person with significant control on 21 August 2018 (2 pages) |
11 September 2018 | Cessation of Ruslan Izmailov as a person with significant control on 21 August 2018 (1 page) |
19 June 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
17 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2018 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
9 August 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 February 2017 | Termination of appointment of Marianna Gemenitzi as a director on 28 October 2016 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Appointment of Ms Aletta Catharina Britz as a director on 28 October 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Termination of appointment of Marianna Gemenitzi as a director on 28 October 2016 (1 page) |
28 February 2017 | Appointment of Ms Aletta Catharina Britz as a director on 28 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 5 Percy Street Suite 1 London W1T 1DG on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 5 Percy Street Suite 1 London W1T 1DG on 28 October 2016 (1 page) |
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
29 October 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
29 October 2013 | Amended accounts made up to 31 May 2012 (4 pages) |
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
5 May 2011 | Incorporation
|
5 May 2011 | Incorporation
|