Company NameCSP Trading Limited
Company StatusDissolved
Company Number09350608
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMs Satondavally Parasuraman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityMauritian
StatusClosed
Appointed11 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, Cape Henry Court 8 Jamestown Way
London
E14 2DD

Location

Registered AddressFlat 1, Cape Henry Court
8 Jamestown Way
London
E14 2DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
30 September 2020Registered office address changed from 3 st. Andrew's Hill London EC4V 5BY to Flat 1, Cape Henry Court 8 Jamestown Way London E14 2DD on 30 September 2020 (1 page)
30 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
3 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
3 July 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to 3 st. Andrew's Hill London EC4V 5BY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to 3 st. Andrew's Hill London EC4V 5BY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom to 3 st. Andrew's Hill London EC4V 5BY on 3 July 2015 (1 page)
18 March 2015Director's details changed for Satondavally Parasuraman on 18 March 2015 (2 pages)
18 March 2015Director's details changed for Satondavally Parasuraman on 18 March 2015 (2 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2014Incorporation
Statement of capital on 2014-12-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)