Company NameCNS Micro Systems Limited
Company StatusDissolved
Company Number07858865
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Savva
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2011(same day as company formation)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Nicholas John Savva
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleIT Technician
Country of ResidenceUnited Kingdom
Correspondence Address57 Vestry Court
5 Monck Street Westminster
London
SW1P 2BW
Director NameMr Steven Anthony Savva
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address57 Vestry Court
5 Monck Street Westminster
London
SW1P 2BW

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Christopher James Savva
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,839
Cash£5
Current Liabilities£10,601

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
30 August 2014Application to strike the company off the register (3 pages)
30 August 2014Application to strike the company off the register (3 pages)
8 April 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(3 pages)
8 April 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(3 pages)
11 July 2013Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 11 July 2013 (2 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 September 2012Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
24 September 2012Previous accounting period shortened from 30 November 2012 to 31 August 2012 (1 page)
20 September 2012Registered office address changed from 57 Vestry Court 5 Monck Street Westminster London SW1P 2BW United Kingdom on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 57 Vestry Court 5 Monck Street Westminster London SW1P 2BW United Kingdom on 20 September 2012 (2 pages)
26 June 2012Termination of appointment of a director (2 pages)
26 June 2012Termination of appointment of a director (2 pages)
26 June 2012Termination of appointment of a director (2 pages)
26 June 2012Termination of appointment of a director (2 pages)
22 June 2012Termination of appointment of Nicholas John Savva as a director on 19 June 2012 (1 page)
22 June 2012Termination of appointment of Steven Anthony Savva as a director on 19 June 2012 (1 page)
22 June 2012Termination of appointment of Steven Anthony Savva as a director on 19 June 2012 (1 page)
22 June 2012Termination of appointment of Nicholas John Savva as a director on 19 June 2012 (1 page)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)