CSC TRADING

Register to unlock more data on OkredoRegister

CSC TRADING

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01097680

Incorporation date

21/02/1973

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

40 Broadway, London, SW1H 0BUCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1977)
dot icon01/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon19/07/2011
First Gazette notice for voluntary strike-off
dot icon08/07/2011
Resolutions
dot icon08/07/2011
Application to strike the company off the register
dot icon01/07/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon25/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon15/09/2010
Appointment of Edward Matthew Giles Roberts as a director
dot icon09/09/2010
Appointment of Martin David Ellis as a director
dot icon09/09/2010
Appointment of Trevor Pereira as a director
dot icon09/09/2010
Appointment of Kay Elizabeth Chaldecott as a director
dot icon03/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon25/05/2010
Appointment of Caroline Kirby as a director
dot icon21/05/2010
Termination of appointment of Gary Yardley as a director
dot icon21/05/2010
Termination of appointment of Balbinder Tattar as a director
dot icon21/05/2010
Termination of appointment of Ian Hawksworth as a director
dot icon21/05/2010
Resolutions
dot icon21/05/2010
Change of name notice
dot icon07/10/2009
Director's details changed for Balbinder Singh Tattar on 2009-10-01
dot icon07/10/2009
Director's details changed for Gary James Yardley on 2009-10-01
dot icon07/10/2009
Director's details changed for Ian David Hawksworth on 2009-10-01
dot icon07/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon25/08/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 08/05/09; full list of members
dot icon18/05/2009
Appointment Terminated Director william black
dot icon22/01/2009
Appointment Terminated Director gary marcuccilli
dot icon28/11/2008
Director appointed balbinder singh tattar
dot icon05/11/2008
Resolutions
dot icon27/08/2008
Director's Change of Particulars / gary yardley / 22/08/2008 / HouseName/Number was: , now: aragon; Street was: highview heddon court avenue, now: aldenham road; Area was: cockfosters, now: ; Post Town was: london, now: letchmore heath; Region was: , now: hertfordshire; Post Code was: EN4 9NE, now: WD25 8EW; Country was: , now: united kingdom
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 08/05/08; full list of members
dot icon22/05/2008
Location of register of members
dot icon09/04/2008
Appointment Terminated Director aidan smith
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon26/06/2007
New director appointed
dot icon31/05/2007
Return made up to 08/05/07; full list of members
dot icon03/10/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon09/05/2006
Return made up to 08/05/06; full list of members
dot icon20/03/2006
Accounts made up to 2005-12-31
dot icon23/05/2005
Return made up to 08/05/05; full list of members
dot icon26/04/2005
Accounts made up to 2004-12-31
dot icon06/09/2004
Director's particulars changed
dot icon20/05/2004
Return made up to 08/05/04; full list of members
dot icon31/03/2004
Accounts made up to 2003-12-31
dot icon24/05/2003
Return made up to 08/05/03; full list of members
dot icon10/03/2003
Accounts made up to 2002-12-31
dot icon24/07/2002
Secretary's particulars changed
dot icon03/07/2002
Accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 08/05/02; full list of members
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 08/05/01; full list of members
dot icon11/08/2000
Full accounts made up to 1999-12-31
dot icon26/05/2000
Return made up to 08/05/00; full list of members
dot icon29/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon21/12/1999
Director's particulars changed
dot icon14/12/1999
New director appointed
dot icon01/06/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Return made up to 08/05/99; full list of members
dot icon06/08/1998
Auditor's resignation
dot icon04/07/1998
Director's particulars changed
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon04/06/1998
Return made up to 08/05/98; full list of members
dot icon04/06/1998
Location of register of members address changed
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon10/05/1998
Resolutions
dot icon12/06/1997
Full accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 08/05/97; full list of members
dot icon05/07/1996
Full accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 08/05/96; full list of members
dot icon09/06/1995
Return made up to 08/05/95; full list of members
dot icon09/06/1995
Location of register of members address changed
dot icon08/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon18/08/1994
Return made up to 05/07/94; full list of members; amend
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon03/08/1994
Return made up to 05/07/94; full list of members
dot icon30/06/1994
New director appointed
dot icon22/06/1994
Director's particulars changed
dot icon27/04/1994
Director resigned
dot icon27/04/1994
Director resigned
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon01/09/1993
Return made up to 23/08/93; no change of members
dot icon24/09/1992
Return made up to 23/08/92; full list of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Director resigned
dot icon03/10/1991
Full accounts made up to 1990-12-31
dot icon03/10/1991
Return made up to 13/09/91; full list of members
dot icon26/09/1991
New director appointed
dot icon30/11/1990
Registered office changed on 30/11/90 from: st andrews hse 40 broadway london SW1H 0BT
dot icon22/11/1990
Full accounts made up to 1989-12-31
dot icon31/10/1990
Return made up to 27/09/90; full list of members
dot icon28/09/1989
Full accounts made up to 1988-12-31
dot icon28/09/1989
Return made up to 13/09/89; full list of members
dot icon11/11/1988
Full accounts made up to 1987-12-31
dot icon11/11/1988
Return made up to 15/09/88; full list of members
dot icon16/12/1987
Director's particulars changed
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon02/09/1987
Return made up to 06/08/87; full list of members
dot icon29/07/1987
Director resigned
dot icon23/07/1987
Auditor's resignation
dot icon09/01/1987
Director's particulars changed
dot icon31/07/1986
Full accounts made up to 1985-12-31
dot icon31/07/1986
Return made up to 04/07/86; full list of members
dot icon28/05/1977
Resolutions

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hawksworth, Ian David
Director
15/09/2006 - 07/05/2010
152
Smith, Aidan Christopher
Director
20/05/1994 - 31/03/2008
115
Pereira, Trevor
Director
13/08/2010 - Present
155
Folger, Susan
Secretary
07/02/2000 - Present
107
Tattar, Balbinder Singh
Director
20/11/2008 - 07/05/2010
118

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 CSC TRADING

CSC TRADING is an(a) Dissolved company incorporated on 21/02/1973 with the registered office located at 40 Broadway, London, SW1H 0BU. There are currently 6 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 CSC TRADING?

toggle

CSC TRADING is currently Dissolved. It was registered on 21/02/1973 and dissolved on 01/11/2011.

Where is CSC TRADING located?

toggle

CSC TRADING is registered at 40 Broadway, London, SW1H 0BU.

What is the latest filing for CSC TRADING?

toggle

The latest filing was on 01/11/2011: Final Gazette dissolved via voluntary strike-off.