C S I LONDON LTD

Register to unlock more data on OkredoRegister

C S I LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06244277

Incorporation date

11/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

33 The Ridgeway, London N3 2PGCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon14/10/2025
Final Gazette dissolved via compulsory strike-off
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon25/07/2024
Registered office address changed from 34 Longcrofte Road Edgware Middlesex HA8 6RR to 33 the Ridgeway London N3 2PG on 2024-07-25
dot icon11/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon15/04/2024
Satisfaction of charge 1 in full
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon14/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon25/11/2020
Micro company accounts made up to 2020-05-31
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon26/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon19/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon12/05/2017
Termination of appointment of Vijay Parmanand Khiroya as a director on 2016-05-12
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon08/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/06/2015
Register(s) moved to registered inspection location 33 the Ridgeway London N3 2PG
dot icon05/06/2015
Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 34 Longcrofte Road Edgware Middlesex HA8 6RR on 2015-06-05
dot icon05/06/2015
Register inspection address has been changed to 33 the Ridgeway London N3 2PG
dot icon02/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon07/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon24/02/2014
Previous accounting period shortened from 2013-05-31 to 2013-05-30
dot icon30/12/2013
Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 2013-12-30
dot icon18/06/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon22/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon12/06/2010
Director's details changed for Vijay Parmanand Khiroya on 2009-10-01
dot icon12/06/2010
Director's details changed for Sandeep Khiruya on 2009-10-01
dot icon12/06/2010
Termination of appointment of Field End Registrars Limited as a secretary
dot icon12/06/2010
Director's details changed for Mrs Mradula Rasiklal Khiroya on 2009-10-01
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/07/2009
Return made up to 11/05/09; full list of members
dot icon31/07/2009
Director's change of particulars / nijay khiroya / 01/01/2009
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/02/2009
Secretary appointed mrs mradula rasiklal khiroya
dot icon12/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon08/09/2008
Return made up to 11/05/08; full list of members
dot icon10/06/2008
Director appointed nijay parmanand khiroya
dot icon11/12/2007
New director appointed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 34 longcrofte road edgware middx HA8 6RR
dot icon18/07/2007
Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
New director appointed
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
Director resigned
dot icon11/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.08K
-
0.00
-
-
2022
0
6.62K
-
0.00
-
-
2023
0
6.54K
-
0.00
-
-
2023
0
6.54K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.54K £Descended-1.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C S I LONDON LTD

C S I LONDON LTD is an(a) Dissolved company incorporated on 11/05/2007 with the registered office located at 33 The Ridgeway, London N3 2PG. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C S I LONDON LTD?

toggle

C S I LONDON LTD is currently Dissolved. It was registered on 11/05/2007 and dissolved on 14/10/2025.

Where is C S I LONDON LTD located?

toggle

C S I LONDON LTD is registered at 33 The Ridgeway, London N3 2PG.

What does C S I LONDON LTD do?

toggle

C S I LONDON LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C S I LONDON LTD?

toggle

The latest filing was on 14/10/2025: Final Gazette dissolved via compulsory strike-off.