Company NameCS3 Research Limited
Company StatusDissolved
Company Number09627064
CategoryPrivate Limited Company
Incorporation Date8 June 2015(8 years, 10 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

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

Director

Director NameMr Charles Lynn Stone Iii
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed08 June 2015(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 2 85 Oxford Gardens
London
W10 5UL

Location

Registered Address77 East Road
Studio Shoreditch Bsl
London
N1 6AH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Charles Lynn Stone Iii
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Compulsory strike-off action has been discontinued (1 page)
3 January 2023Confirmation statement made on 19 July 2022 with no updates (3 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2021Micro company accounts made up to 31 December 2020 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
8 July 2019Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL England to 77 East Road Studio Shoreditch Bsl London N1 6AH on 8 July 2019 (1 page)
7 October 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 July 2018Registered office address changed from 71 Roundwood Court 3 Meath Crescent London E2 0QL England to 114a Cromwell Road London SW7 4AG on 27 July 2018 (1 page)
27 July 2018Registered office address changed from 114a Cromwell Road London SW7 4AG England to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 27 July 2018 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
4 October 2016Registered office address changed from 13-15 Carteret Street Westminster London SW1H 9DJ to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 13-15 Carteret Street Westminster London SW1H 9DJ to 71 Roundwood Court 3 Meath Crescent London E2 0QL on 4 October 2016 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
27 September 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
20 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
10 July 2015Director's details changed for Mr Charles Stone on 8 June 2015 (3 pages)
10 July 2015Director's details changed for Mr Charles Stone on 8 June 2015 (3 pages)
10 July 2015Director's details changed for Mr Charles Stone on 8 June 2015 (3 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 100
(22 pages)
8 June 2015Incorporation
Statement of capital on 2015-06-08
  • GBP 100
(22 pages)