CSS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CSS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03732466

Incorporation date

14/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O CORK GULLY LLP, 52-54 Brook Street, London W1K 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1999)
dot icon10/02/2012
Final Gazette dissolved following liquidation
dot icon10/11/2011
Notice of move from Administration to Dissolution on 2011-11-11
dot icon10/10/2011
Insolvency court order
dot icon10/10/2011
Appointment of an administrator
dot icon25/09/2011
Appointment of Dr Sanjeev Kanoria as a director on 2011-09-12
dot icon25/09/2011
Resolutions
dot icon19/09/2011
Notice of resignation of an administrator
dot icon19/09/2011
Notice of resignation of an administrator
dot icon18/09/2011
Registered office address changed from 55 Baker Street London W1U 7EU on 2011-09-19
dot icon14/06/2011
Administrator's progress report to 2011-05-13
dot icon15/05/2011
Notice of extension of period of Administration
dot icon17/01/2011
Termination of appointment of Sangita Kanoria as a director
dot icon12/01/2011
Termination of appointment of Sanjeev Kanoria as a secretary
dot icon14/12/2010
Administrator's progress report to 2010-11-13
dot icon06/09/2010
Notice of deemed approval of proposals
dot icon13/07/2010
Statement of administrator's proposal
dot icon25/05/2010
Appointment of an administrator
dot icon23/05/2010
Registered office address changed from 1 Conduit Street London W1S 2XA on 2010-05-24
dot icon12/04/2010
First Gazette notice for compulsory strike-off
dot icon30/09/2009
Compulsory strike-off action has been suspended
dot icon29/06/2009
First Gazette notice for compulsory strike-off
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-04
dot icon01/09/2008
Return made up to 05/03/08; full list of members
dot icon20/04/2008
Declaration of assistance for shares acquisition
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/04/2008
Secretary appointed sanjeev kanoria
dot icon10/04/2008
Director appointed sangita kanoria
dot icon10/04/2008
Registered office changed on 11/04/2008 from roberttown nursing home 98 church road liversedge west yorkshire WF15 8BE
dot icon10/04/2008
Appointment Terminate, Director And Secretary Joanne Sykes Logged Form
dot icon10/04/2008
Appointment Terminate, Secretary Helen Margaret Sykes Logged Form
dot icon09/04/2008
Appointment Terminated Director and Secretary joanne sykes
dot icon09/04/2008
Appointment Terminated Director helen sykes
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 05/03/07; full list of members
dot icon19/03/2007
Director's particulars changed
dot icon10/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2006
Return made up to 05/03/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 05/03/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/05/2004
Secretary's particulars changed;director's particulars changed
dot icon31/03/2004
Return made up to 05/03/04; full list of members
dot icon31/03/2004
Secretary's particulars changed;director's particulars changed
dot icon03/02/2004
Accounts for a small company made up to 2003-03-31
dot icon13/03/2003
Return made up to 05/03/03; full list of members
dot icon03/02/2003
Accounts for a small company made up to 2002-03-31
dot icon19/03/2002
Return made up to 15/03/02; full list of members
dot icon03/02/2002
Accounts for a small company made up to 2001-03-31
dot icon27/03/2001
Return made up to 15/03/01; full list of members
dot icon14/01/2001
Accounts for a small company made up to 2000-03-31
dot icon14/08/2000
New director appointed
dot icon05/04/2000
Return made up to 15/03/00; full list of members
dot icon05/04/2000
Location of register of members address changed
dot icon23/09/1999
Registered office changed on 24/09/99 from: 33 george street wakefield west yorkshire WF1 1LX
dot icon15/09/1999
Particulars of mortgage/charge
dot icon13/04/1999
New secretary appointed
dot icon13/04/1999
Ad 15/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon13/04/1999
New director appointed
dot icon13/04/1999
Director resigned
dot icon13/04/1999
Secretary resigned
dot icon14/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/04/2008
dot iconLast change occurred
03/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
03/04/2008
dot iconNext account date
03/04/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, Carole Diane
Secretary
15/03/1999 - 15/03/1999
5
Kanoria, Sanjeev, Dr
Director
12/09/2011 - Present
7
Kanoria, Sanjeev, Dr
Secretary
04/04/2008 - 14/05/2010
-
Sykes, Joanne
Secretary
15/03/1999 - 04/04/2008
1
Sykes, Helen Margaret
Director
15/03/1999 - 04/04/2008
-

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 INVESTMENTS LIMITED

CSS INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 14/03/1999 with the registered office located at C/O CORK GULLY LLP, 52-54 Brook Street, London W1K 5DS. 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 INVESTMENTS LIMITED?

toggle

CSS INVESTMENTS LIMITED is currently Dissolved. It was registered on 14/03/1999 and dissolved on 10/02/2012.

Where is CSS INVESTMENTS LIMITED located?

toggle

CSS INVESTMENTS LIMITED is registered at C/O CORK GULLY LLP, 52-54 Brook Street, London W1K 5DS.

What does CSS INVESTMENTS LIMITED do?

toggle

CSS INVESTMENTS LIMITED operates in the Other human health activities (85.14 - SIC 2003) sector.

What is the latest filing for CSS INVESTMENTS LIMITED?

toggle

The latest filing was on 10/02/2012: Final Gazette dissolved following liquidation.