COMMUNICATIONS SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATIONS SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02407617

Incorporation date

24/07/1989

Size

Total Exemption Small

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1989)
dot icon08/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon23/11/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Director's Change of Particulars / michael garcia / 29/01/2009 / HouseName/Number was: , now: 11; Street was: 2 linton avenue, now: gables avenue; Post Code was: WD6 4QZ, now: WD6 4SP; Country was: , now: united kingdom
dot icon01/12/2008
Secretary's Change of Particulars / russell lux / 17/11/2008 / HouseName/Number was: , now: 27; Street was: 16 st andrews road, now: crooked usage; Post Code was: NW11 0PJ, now: N3 3HD
dot icon30/11/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/11/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008 Alignment with Parent or Subsidiary
dot icon24/11/2008
Registered office changed on 25/11/2008 from 1 conduit street london W1S 2XA
dot icon24/11/2008
Appointment Terminated Secretary russell lux
dot icon24/11/2008
Secretary appointed aston house nominees LIMITED
dot icon23/09/2008
Return made up to 25/07/08; full list of members
dot icon08/04/2008
Appointment Terminated Director ben konopinski
dot icon09/01/2008
Director resigned
dot icon10/09/2007
Return made up to 25/07/07; full list of members
dot icon09/09/2007
Director resigned
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon20/08/2006
Return made up to 25/07/06; full list of members
dot icon15/06/2006
Director resigned
dot icon26/10/2005
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon25/09/2005
Director resigned
dot icon25/09/2005
Secretary resigned;director resigned
dot icon08/09/2005
New director appointed
dot icon07/09/2005
Registered office changed on 08/09/05 from: shepperton marina alan james & co felix lane shepperton middlesex TW17 8NJ
dot icon07/09/2005
New director appointed
dot icon07/09/2005
New secretary appointed;new director appointed
dot icon07/09/2005
Declaration of assistance for shares acquisition
dot icon07/09/2005
Resolutions
dot icon07/09/2005
Resolutions
dot icon06/09/2005
Particulars of mortgage/charge
dot icon31/08/2005
Declaration of satisfaction of mortgage/charge
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/08/2005
Return made up to 25/07/05; full list of members
dot icon03/08/2005
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
Director's particulars changed
dot icon26/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/08/2004
Return made up to 25/07/04; full list of members
dot icon29/03/2004
Registered office changed on 30/03/04 from: communications house cardinal road feltham middlesex TW13 5AL
dot icon23/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/08/2003
Return made up to 25/07/03; full list of members
dot icon17/12/2002
Full accounts made up to 2002-03-31
dot icon28/11/2002
Director resigned
dot icon05/08/2002
Return made up to 25/07/02; full list of members
dot icon05/08/2002
Director's particulars changed
dot icon15/04/2002
Registered office changed on 16/04/02 from: c/o alan james & co shepperton marina felix lane shepperton middlesex TW17 8NJ
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon22/07/2001
Return made up to 25/07/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 25/07/00; full list of members
dot icon21/08/2000
Director's particulars changed
dot icon14/04/2000
Particulars of mortgage/charge
dot icon17/01/2000
Director resigned
dot icon13/12/1999
Full accounts made up to 1999-03-31
dot icon15/08/1999
Return made up to 25/07/99; full list of members
dot icon13/06/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon06/10/1998
Return made up to 25/07/98; full list of members
dot icon05/10/1998
Full accounts made up to 1998-03-31
dot icon14/04/1998
S-div 31/03/98
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon29/07/1997
Return made up to 25/07/97; change of members
dot icon26/11/1996
Resolutions
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon12/11/1996
Return made up to 25/07/96; no change of members
dot icon01/04/1996
New director appointed
dot icon06/02/1996
Certificate of change of name
dot icon06/02/1996
Full accounts made up to 1995-03-31
dot icon12/11/1995
Director resigned
dot icon24/09/1995
Return made up to 25/07/95; full list of members
dot icon24/09/1995
Secretary's particulars changed;director's particulars changed
dot icon22/02/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon12/02/1995
Ad 01/01/95--------- £ si 998@1=998 £ ic 2/1000
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon03/02/1995
Return made up to 25/07/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon20/09/1993
Full accounts made up to 1992-03-31
dot icon24/08/1993
Return made up to 25/07/93; full list of members
dot icon24/08/1993
Registered office changed on 25/08/93 from: 3RD floor,middlesex house 29,high street edgware middlesex,HA8 7LH
dot icon29/04/1993
Full accounts made up to 1991-03-31
dot icon19/08/1992
Return made up to 25/07/92; no change of members
dot icon05/08/1992
Director resigned;new director appointed
dot icon12/04/1992
Full accounts made up to 1990-03-31
dot icon05/12/1991
Return made up to 25/07/91; no change of members
dot icon24/03/1991
Return made up to 28/09/90; full list of members
dot icon25/09/1989
Nc inc already adjusted
dot icon25/09/1989
Resolutions
dot icon14/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1989
Resolutions
dot icon06/09/1989
Certificate of change of name
dot icon03/09/1989
Registered office changed on 04/09/89 from: classic house 174-180 old street london EC1V 9BP
dot icon24/07/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2007
dot iconLast change occurred
29/06/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2007
dot iconNext account date
29/06/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lux, Russell Carey
Director
25/08/2005 - 15/07/2007
28
Irwin, Christian
Director
06/05/1999 - 19/11/2002
5
ASTON HOUSE NOMINEES LIMITED
Corporate Secretary
17/11/2008 - Present
32
Norton, Alexander Henry
Director
25/08/2005 - 07/06/2006
4
Lee, Aidan Mark
Director
31/12/1994 - 21/10/1995
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNICATIONS SUPPORT SERVICES LIMITED

COMMUNICATIONS SUPPORT SERVICES LIMITED is an(a) Dissolved company incorporated on 24/07/1989 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. There are currently 3 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 COMMUNICATIONS SUPPORT SERVICES LIMITED?

toggle

COMMUNICATIONS SUPPORT SERVICES LIMITED is currently Dissolved. It was registered on 24/07/1989 and dissolved on 08/03/2010.

Where is COMMUNICATIONS SUPPORT SERVICES LIMITED located?

toggle

COMMUNICATIONS SUPPORT SERVICES LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does COMMUNICATIONS SUPPORT SERVICES LIMITED do?

toggle

COMMUNICATIONS SUPPORT SERVICES LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for COMMUNICATIONS SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 08/03/2010: Final Gazette dissolved via compulsory strike-off.