CSI UK OLDCO LIMITED

Register to unlock more data on OkredoRegister

CSI UK OLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06474959

Incorporation date

15/01/2008

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon18/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon19/01/2015
Application to strike the company off the register
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon10/11/2014
Statement by directors
dot icon10/11/2014
Statement of capital on 2014-11-11
dot icon10/11/2014
Solvency statement dated 27/10/14
dot icon10/11/2014
Resolutions
dot icon07/10/2014
Withdraw the company strike off application
dot icon05/10/2014
Full accounts made up to 2013-12-31
dot icon11/08/2014
First Gazette notice for voluntary strike-off
dot icon29/07/2014
Application to strike the company off the register
dot icon06/03/2014
Termination of appointment of Francisco Javier Munoz Hernandez as a director on 2014-01-13
dot icon04/03/2014
Certificate of change of name
dot icon04/03/2014
Change of name notice
dot icon23/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon12/01/2014
Satisfaction of charge 3 in full
dot icon12/01/2014
Satisfaction of charge 2 in full
dot icon12/01/2014
Satisfaction of charge 5 in full
dot icon12/01/2014
Satisfaction of charge 4 in full
dot icon06/10/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon15/09/2011
Particulars of a mortgage or charge / charge no: 5
dot icon31/05/2011
Appointment of Robert Smith as a director
dot icon31/05/2011
Termination of appointment of Victor Mitchell as a director
dot icon10/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon28/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/08/2010
Director's details changed for Mr Francisco Javier Munoz Hernandez on 2010-08-09
dot icon09/08/2010
Director's details changed for Ms Susan Foster on 2010-08-09
dot icon09/08/2010
Director's details changed for Mr Victor Lance Mitchell on 2010-08-09
dot icon19/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2009
Resolutions
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 16/01/09; full list of members
dot icon12/10/2008
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon14/04/2008
Appointment terminated secretary helen golding
dot icon14/04/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon14/04/2008
Registered office changed on 15/04/2008 from 14TH floor tower 42 old broad street london EC2N 1HQ
dot icon19/03/2008
Ad 27/02/08\gbp si 406793@1=406793\gbp ic 1/406794\
dot icon13/03/2008
Director appointed ms susan foster
dot icon13/03/2008
Director appointed mr victor lance mitchell
dot icon13/03/2008
Appointment terminated director gregory cole
dot icon13/03/2008
Director appointed mr francisco javier munoz hernandez
dot icon12/03/2008
Gbp nc 1000/406794\15/02/08
dot icon12/03/2008
Appointment terminated director helen golding
dot icon11/03/2008
Resolutions
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/01/2008
Director's particulars changed
dot icon24/01/2008
Secretary resigned
dot icon24/01/2008
Director resigned
dot icon23/01/2008
New secretary appointed
dot icon23/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon15/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/01/2008 - 15/01/2008
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/01/2008 - 15/01/2008
43699
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
19/03/2008 - Present
1710
Cole, Gregory Alan
Director
15/01/2008 - 28/02/2008
15
Golding, Helen Dorothy
Director
15/01/2008 - 28/02/2008
14

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 CSI UK OLDCO LIMITED

CSI UK OLDCO LIMITED is an(a) Dissolved company incorporated on 15/01/2008 with the registered office located at 1 Park Row, Leeds LS1 5AB. 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 CSI UK OLDCO LIMITED?

toggle

CSI UK OLDCO LIMITED is currently Dissolved. It was registered on 15/01/2008 and dissolved on 18/05/2015.

Where is CSI UK OLDCO LIMITED located?

toggle

CSI UK OLDCO LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does CSI UK OLDCO LIMITED do?

toggle

CSI UK OLDCO LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for CSI UK OLDCO LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via voluntary strike-off.