CSS INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CSS INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01164075

Incorporation date

22/03/1974

Size

Dormant

Contacts

Registered address

Registered address

Suite 3b 38 Jermyn Street, London SW1Y 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1986)
dot icon15/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon02/10/2012
First Gazette notice for voluntary strike-off
dot icon20/09/2012
Application to strike the company off the register
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/09/2012
Registered office address changed from 2nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on 2012-09-07
dot icon06/09/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon26/08/2011
Registered office address changed from 1st Floor Mermaid House 2 Puddle Dock London EC4V 3DS on 2011-08-26
dot icon09/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/08/2010
Termination of appointment of Mark Ireland as a secretary
dot icon08/07/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon05/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/07/2009
Return made up to 11/06/09; full list of members
dot icon03/07/2009
Location of register of members
dot icon03/07/2009
Location of debenture register
dot icon10/11/2008
Appointment Terminated Director john francis
dot icon07/11/2008
Registered office changed on 07/11/2008 from 1ST floor memaid house 2 puddle dock london EC4V 3DS
dot icon07/11/2008
Director appointed julian alexander robert jakobi
dot icon04/11/2008
Registered office changed on 04/11/2008 from third floor 11 maiden lane london WC2E 7NA
dot icon01/11/2008
Accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 11/06/08; full list of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from 11 maiden lane london WC2E 7NA
dot icon11/07/2008
Location of debenture register
dot icon11/07/2008
Location of register of members
dot icon02/11/2007
Accounts made up to 2006-12-31
dot icon27/07/2007
Registered office changed on 27/07/07 from: 11 maiden lane london WC2E 7NA
dot icon26/07/2007
Return made up to 11/06/07; no change of members
dot icon26/07/2007
Registered office changed on 26/07/07
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon11/07/2006
Return made up to 11/06/06; full list of members
dot icon28/04/2006
New secretary appointed
dot icon28/04/2006
Secretary resigned
dot icon20/03/2006
Director resigned
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/07/2005
Return made up to 11/06/05; full list of members
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/07/2004
Return made up to 11/06/04; full list of members
dot icon21/07/2004
Secretary's particulars changed;director's particulars changed
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon01/06/2004
Secretary resigned;director resigned
dot icon04/11/2003
Amended accounts made up to 2001-12-31
dot icon04/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 11/06/03; full list of members
dot icon26/08/2003
Director's particulars changed
dot icon26/02/2003
Director resigned
dot icon16/06/2002
Return made up to 11/06/02; full list of members
dot icon01/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/05/2002
Director resigned
dot icon21/03/2002
Registered office changed on 21/03/02 from: 80 great portland street london W1W 7NW
dot icon03/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Declaration of satisfaction of mortgage/charge
dot icon27/11/2001
Particulars of mortgage/charge
dot icon05/07/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 11/06/01; full list of members
dot icon23/02/2001
Declaration of satisfaction of mortgage/charge
dot icon19/10/2000
Registered office changed on 19/10/00 from: css house 12 great newport street london WC2H 7JA
dot icon06/10/2000
Director resigned
dot icon06/10/2000
Director resigned
dot icon11/07/2000
Return made up to 11/06/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Director resigned
dot icon23/07/1999
Return made up to 11/06/99; full list of members
dot icon09/07/1999
Full group accounts made up to 1998-12-31
dot icon19/05/1999
Declaration of assistance for shares acquisition
dot icon19/05/1999
Resolutions
dot icon19/05/1999
Declaration of assistance for shares acquisition
dot icon19/05/1999
Resolutions
dot icon14/05/1999
Declaration of satisfaction of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon13/05/1999
Particulars of mortgage/charge
dot icon02/05/1999
Director resigned
dot icon09/04/1999
Certificate of re-registration from Public Limited Company to Private
dot icon09/04/1999
Re-registration of Memorandum and Articles
dot icon09/04/1999
Application for reregistration from PLC to private
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon07/01/1999
New director appointed
dot icon07/12/1998
Director resigned
dot icon03/08/1998
Full group accounts made up to 1997-12-31
dot icon17/07/1998
Return made up to 11/05/98; no change of members
dot icon14/07/1997
Full group accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 11/06/97; no change of members
dot icon11/07/1996
Full group accounts made up to 1995-12-31
dot icon11/07/1996
Return made up to 11/06/96; full list of members
dot icon11/07/1996
Director's particulars changed
dot icon20/06/1996
New director appointed
dot icon20/09/1995
Full group accounts made up to 1994-12-31
dot icon11/07/1995
Return made up to 11/06/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/06/1994
Full group accounts made up to 1993-12-31
dot icon14/06/1994
Return made up to 11/06/94; no change of members
dot icon08/07/1993
Full group accounts made up to 1992-12-31
dot icon08/07/1993
Return made up to 11/06/93; full list of members
dot icon08/07/1993
Secretary's particulars changed;director's particulars changed
dot icon13/07/1992
Full group accounts made up to 1991-12-31
dot icon13/07/1992
Return made up to 11/06/92; no change of members
dot icon13/07/1992
Registered office changed on 13/07/92
dot icon13/07/1992
Director's particulars changed
dot icon25/11/1991
Memorandum and Articles of Association
dot icon14/11/1991
Particulars of mortgage/charge
dot icon08/11/1991
Resolutions
dot icon05/11/1991
Director resigned
dot icon05/11/1991
New director appointed
dot icon15/06/1991
Full group accounts made up to 1990-12-31
dot icon15/06/1991
Return made up to 11/06/91; full list of members
dot icon06/08/1990
Particulars of contract relating to shares
dot icon06/08/1990
Ad 11/07/90--------- £ si 93070@1=93070 £ ic 6930/100000
dot icon26/07/1990
Certificate of re-registration from Private to Public Limited Company
dot icon26/07/1990
Declaration on reregistration from private to PLC
dot icon26/07/1990
Balance Sheet
dot icon26/07/1990
Auditor's statement
dot icon26/07/1990
Auditor's report
dot icon26/07/1990
Re-registration of Memorandum and Articles
dot icon26/07/1990
Application for reregistration from private to PLC
dot icon26/07/1990
Resolutions
dot icon26/07/1990
Resolutions
dot icon23/07/1990
£ nc 10000/1000000 11/07/90
dot icon23/07/1990
Director resigned;new director appointed
dot icon23/07/1990
Secretary resigned;new secretary appointed
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon12/06/1990
Return made up to 11/06/90; full list of members
dot icon31/05/1990
New director appointed
dot icon20/07/1989
Full group accounts made up to 1988-12-31
dot icon20/07/1989
Return made up to 11/06/89; full list of members
dot icon15/07/1988
Full group accounts made up to 1987-12-31
dot icon15/07/1988
Return made up to 10/06/85; full list of members
dot icon28/01/1988
Director resigned
dot icon28/01/1988
Director resigned
dot icon26/01/1988
Certificate of change of name
dot icon17/07/1987
Return made up to 27/05/87; full list of members
dot icon17/07/1987
Full group accounts made up to 1986-12-31
dot icon02/04/1987
Particulars of mortgage/charge
dot icon02/01/1987
Certificate of change of name
dot icon02/07/1986
Return made up to 28/05/86; full list of members
dot icon23/05/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jakobi, Julian Alexander Robert
Director
01/10/2008 - Present
24
Rose, Kevin Granville
Secretary
27/02/2004 - 15/03/2006
6
Francis, John Leslie
Director
08/05/1996 - 06/11/2008
6
Smith, Murray Livingstone
Director
24/10/1991 - 02/11/1998
-
Ireland, Mark
Secretary
15/03/2006 - 27/08/2010
6

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 INTERNATIONAL HOLDINGS LIMITED

CSS INTERNATIONAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 22/03/1974 with the registered office located at Suite 3b 38 Jermyn Street, London SW1Y 6DN. There is currently 1 active director 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 INTERNATIONAL HOLDINGS LIMITED?

toggle

CSS INTERNATIONAL HOLDINGS LIMITED is currently Dissolved. It was registered on 22/03/1974 and dissolved on 15/01/2013.

Where is CSS INTERNATIONAL HOLDINGS LIMITED located?

toggle

CSS INTERNATIONAL HOLDINGS LIMITED is registered at Suite 3b 38 Jermyn Street, London SW1Y 6DN.

What does CSS INTERNATIONAL HOLDINGS LIMITED do?

toggle

CSS INTERNATIONAL HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CSS INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 15/01/2013: Final Gazette dissolved via voluntary strike-off.