CSS ALARMS LIMITED

Register to unlock more data on OkredoRegister

CSS ALARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02782275

Incorporation date

20/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

8 King Edward Street, Oxford, Oxfordshire OX1 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1993)
dot icon01/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon31/08/2010
Director's details changed for Mr Stephen John Evans on 2009-11-24
dot icon05/07/2010
Compulsory strike-off action has been suspended
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon23/10/2008
Return made up to 21/01/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/02/2007
Return made up to 21/01/07; full list of members
dot icon08/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/04/2006
Particulars of mortgage/charge
dot icon28/02/2006
Return made up to 21/01/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/01/2005
Return made up to 21/01/05; full list of members
dot icon18/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Return made up to 21/01/04; full list of members
dot icon02/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon01/07/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon24/03/2003
Return made up to 21/01/03; full list of members
dot icon24/03/2003
Director's particulars changed
dot icon02/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon30/01/2002
Return made up to 21/01/02; full list of members
dot icon30/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon20/09/2001
Secretary resigned
dot icon18/09/2001
Certificate of change of name
dot icon18/09/2001
New secretary appointed
dot icon19/02/2001
Return made up to 21/01/01; full list of members
dot icon20/08/2000
Accounts for a small company made up to 2000-04-30
dot icon30/01/2000
Return made up to 21/01/00; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-04-30
dot icon26/10/1999
Declaration of mortgage charge released/ceased
dot icon13/07/1999
Particulars of mortgage/charge
dot icon29/04/1999
Ad 09/04/99--------- £ si 6400@1=6400 £ ic 2/6402
dot icon29/04/1999
Resolutions
dot icon29/04/1999
£ nc 100/10000000 21/04/99
dot icon09/02/1999
Return made up to 21/01/99; no change of members
dot icon09/02/1999
Director's particulars changed
dot icon18/10/1998
Return made up to 21/01/98; no change of members
dot icon18/10/1998
Director's particulars changed
dot icon19/08/1998
Accounts for a small company made up to 1998-04-30
dot icon21/01/1998
Registered office changed on 22/01/98 from: wesley gate 68/82 queens road reading berkshire RG1 4BP
dot icon01/11/1997
Accounts for a small company made up to 1997-04-30
dot icon02/03/1997
Return made up to 21/01/97; full list of members
dot icon30/10/1996
Accounts for a small company made up to 1996-04-30
dot icon30/03/1996
Registered office changed on 31/03/96 from: corbiere house 21-23 new road basingstoke hampshire RG21 1PR
dot icon01/03/1996
Return made up to 21/01/96; no change of members
dot icon19/02/1996
Accounts for a small company made up to 1995-04-30
dot icon01/05/1995
Return made up to 21/01/95; no change of members
dot icon28/03/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-04-30
dot icon30/08/1994
Accounting reference date shortened from 31/01 to 30/04
dot icon05/04/1994
Return made up to 21/01/94; full list of members
dot icon05/04/1994
Secretary's particulars changed;director's particulars changed
dot icon04/10/1993
Accounting reference date notified as 31/01
dot icon14/02/1993
New director appointed
dot icon31/01/1993
Secretary resigned;new secretary appointed
dot icon31/01/1993
Director resigned;new director appointed
dot icon31/01/1993
Registered office changed on 01/02/93 from: 100 white lion street london N1 9PF
dot icon20/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Stephen John
Director
22/01/1993 - Present
6
Harrison, Irene Lesley
Secretary
18/09/2001 - 19/09/2001
282
LOCATION MATTERS LIMITED
Nominee Secretary
21/01/1993 - 22/01/1993
174
PROPERTY HOLDINGS LIMITED
Nominee Director
21/01/1993 - 22/01/1993
177
Mills, Jacqueline
Secretary
22/01/1993 - Present
-

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 CSS ALARMS LIMITED

CSS ALARMS LIMITED is an(a) Dissolved company incorporated on 20/01/1993 with the registered office located at 8 King Edward Street, Oxford, Oxfordshire OX1 4HL. 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 CSS ALARMS LIMITED?

toggle

CSS ALARMS LIMITED is currently Dissolved. It was registered on 20/01/1993 and dissolved on 01/10/2012.

Where is CSS ALARMS LIMITED located?

toggle

CSS ALARMS LIMITED is registered at 8 King Edward Street, Oxford, Oxfordshire OX1 4HL.

What does CSS ALARMS LIMITED do?

toggle

CSS ALARMS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for CSS ALARMS LIMITED?

toggle

The latest filing was on 01/10/2012: Final Gazette dissolved via compulsory strike-off.