C & S INTERIORS LTD

Register to unlock more data on OkredoRegister

C & S INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04655747

Incorporation date

04/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

46 Vivian Avenue, Hendon Central, London NW4 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2003)
dot icon21/01/2026
Liquidators' statement of receipts and payments to 2025-12-18
dot icon08/01/2025
Statement of affairs
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Appointment of a voluntary liquidator
dot icon27/12/2024
Registered office address changed from 39 Rainville Road London W6 9HA to 46 Vivian Avenue Hendon Central London NW4 3XP on 2024-12-27
dot icon29/04/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon03/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon20/10/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon19/07/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon20/11/2017
Change of details for Ms Jolanta Lewkowicz as a person with significant control on 2017-11-20
dot icon15/11/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon06/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Certificate of change of name
dot icon11/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon04/02/2010
Director's details changed for Maciej Rybak on 2010-02-04
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 04/02/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 04/02/08; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 04/02/07; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 04/02/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 04/02/05; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 04/02/04; full list of members
dot icon12/04/2003
New secretary appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Registered office changed on 12/04/03 from: 66 moyser rd london SW16 6SQ
dot icon12/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon06/02/2003
Secretary resigned
dot icon06/02/2003
Director resigned
dot icon04/02/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.01K
-
0.00
-
-
2022
3
37.54K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
04/02/2003 - 06/02/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
04/02/2003 - 06/02/2003
41295
Rybak, Maciej
Director
28/03/2003 - Present
-
Lewkowicz, Jolanta
Secretary
28/03/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & S INTERIORS LTD

C & S INTERIORS LTD is an(a) Liquidation company incorporated on 04/02/2003 with the registered office located at 46 Vivian Avenue, Hendon Central, London NW4 3XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & S INTERIORS LTD?

toggle

C & S INTERIORS LTD is currently Liquidation. It was registered on 04/02/2003 .

Where is C & S INTERIORS LTD located?

toggle

C & S INTERIORS LTD is registered at 46 Vivian Avenue, Hendon Central, London NW4 3XP.

What does C & S INTERIORS LTD do?

toggle

C & S INTERIORS LTD operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for C & S INTERIORS LTD?

toggle

The latest filing was on 21/01/2026: Liquidators' statement of receipts and payments to 2025-12-18.