CSF MANAGED SERVICES PLC

Register to unlock more data on OkredoRegister

CSF MANAGED SERVICES PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03889532

Incorporation date

01/12/1999

Size

Full

Contacts

Registered address

Registered address

10 Furnival Street, London EC4A 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1999)
dot icon27/09/2012
Final Gazette dissolved following liquidation
dot icon27/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2012
Liquidators' statement of receipts and payments to 2011-12-21
dot icon20/07/2011
Liquidators' statement of receipts and payments to 2011-06-21
dot icon02/03/2011
Registered office address changed from Jonathan Mark Birch 66 Wigmore Street London W1U 2SB on 2011-03-03
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-21
dot icon19/07/2010
Liquidators' statement of receipts and payments to 2010-06-21
dot icon25/06/2009
Registered office changed on 26/06/2009 from one threadneedle street london EC2R 8AY
dot icon25/06/2009
Statement of affairs with form 4.19
dot icon25/06/2009
Appointment of a voluntary liquidator
dot icon25/06/2009
Resolutions
dot icon31/05/2009
Registered office changed on 01/06/2009 from first floor station house 4-8 high street yiewsley west drayton middlesex UB7 7DU
dot icon03/02/2009
Full accounts made up to 2008-05-31
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon02/12/2008
Return made up to 02/12/08; full list of members
dot icon16/10/2008
Auditor's resignation
dot icon22/09/2008
Full accounts made up to 2007-05-31
dot icon22/09/2008
Miscellaneous
dot icon04/02/2008
Declaration of satisfaction of mortgage/charge
dot icon28/01/2008
Director resigned
dot icon10/12/2007
Return made up to 02/12/07; full list of members
dot icon05/12/2007
Director resigned
dot icon05/12/2007
Secretary resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Particulars of mortgage/charge
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Particulars of mortgage/charge
dot icon26/03/2007
Secretary resigned
dot icon24/03/2007
New secretary appointed
dot icon15/01/2007
Ad 04/01/07--------- £ si 3300000@1=3300000 £ ic 50000/3350000
dot icon15/01/2007
Nc inc already adjusted 04/01/04
dot icon15/01/2007
Resolutions
dot icon15/01/2007
Resolutions
dot icon15/01/2007
New director appointed
dot icon15/01/2007
New secretary appointed
dot icon15/01/2007
Accounting reference date shortened from 31/12/07 to 31/05/07
dot icon15/01/2007
Registered office changed on 16/01/07 from: alliance house,49/51 east road london N1 6AH
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon08/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Return made up to 02/12/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon23/01/2006
Certificate of change of name
dot icon13/12/2005
Return made up to 02/12/05; full list of members
dot icon16/06/2005
New director appointed
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon20/01/2005
Return made up to 02/12/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 02/12/03; full list of members
dot icon24/11/2003
Director's particulars changed
dot icon01/10/2003
Director's particulars changed
dot icon17/09/2003
Director resigned
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 02/12/02; full list of members
dot icon29/11/2002
Secretary's particulars changed
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon24/06/2002
Particulars of mortgage/charge
dot icon21/05/2002
Return made up to 02/12/01; full list of members; amend
dot icon21/05/2002
Secretary resigned
dot icon02/01/2002
Return made up to 02/12/01; full list of members
dot icon02/01/2002
Director's particulars changed
dot icon23/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon24/09/2001
New director appointed
dot icon24/09/2001
New director appointed
dot icon19/09/2001
New secretary appointed;new director appointed
dot icon15/08/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon03/07/2001
Delivery ext'd 3 mth 31/03/01
dot icon08/01/2001
Return made up to 02/12/00; full list of members
dot icon08/01/2001
Director's particulars changed
dot icon06/08/2000
Ad 26/05/00--------- £ si 37500@1=37500 £ ic 12500/50000
dot icon06/08/2000
Miscellaneous
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Ad 27/04/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon20/07/2000
£ nc 100/50000 27/04/00
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon11/06/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon05/06/2000
Certificate of re-registration from Private to Public Limited Company
dot icon05/06/2000
Declaration on reregistration from private to PLC
dot icon05/06/2000
Balance Sheet
dot icon05/06/2000
Auditor's report
dot icon05/06/2000
Auditor's statement
dot icon05/06/2000
Re-registration of Memorandum and Articles
dot icon05/06/2000
Application for reregistration from private to PLC
dot icon05/06/2000
Resolutions
dot icon05/06/2000
Resolutions
dot icon12/12/1999
Registered office changed on 13/12/99 from: 11-15 william road acre house london NW1 3ER
dot icon01/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Michael
Director
31/03/2001 - 03/01/2007
11
Williams, Ian
Director
26/04/2000 - Present
12
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
03/01/2007 - 28/02/2007
609
LAWSON (LONDON) LIMITED
Nominee Secretary
01/12/1999 - 31/03/2001
300
Beer, Paul Allan
Director
26/04/2000 - 03/01/2007
79

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 CSF MANAGED SERVICES PLC

CSF MANAGED SERVICES PLC is an(a) Dissolved company incorporated on 01/12/1999 with the registered office located at 10 Furnival Street, London EC4A 1YH. 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 CSF MANAGED SERVICES PLC?

toggle

CSF MANAGED SERVICES PLC is currently Dissolved. It was registered on 01/12/1999 and dissolved on 27/09/2012.

Where is CSF MANAGED SERVICES PLC located?

toggle

CSF MANAGED SERVICES PLC is registered at 10 Furnival Street, London EC4A 1YH.

What does CSF MANAGED SERVICES PLC do?

toggle

CSF MANAGED SERVICES PLC operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for CSF MANAGED SERVICES PLC?

toggle

The latest filing was on 27/09/2012: Final Gazette dissolved following liquidation.