CUSTOM MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CUSTOM MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06895547

Incorporation date

05/05/2009

Size

-

Contacts

Registered address

Registered address

Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FBCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2009)
dot icon20/04/2020
Final Gazette dissolved following liquidation
dot icon20/01/2020
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2019
Liquidators' statement of receipts and payments to 2018-12-18
dot icon21/12/2018
Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 2018-12-21
dot icon07/02/2018
Statement of affairs
dot icon07/02/2018
Resolutions
dot icon10/01/2018
Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT England to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 2018-01-10
dot icon09/01/2018
Appointment of a voluntary liquidator
dot icon04/12/2017
Termination of appointment of Muhammad Naeem as a director on 2017-12-01
dot icon04/12/2017
Appointment of Mr John Black Gordon Grant as a director on 2017-12-04
dot icon11/11/2017
Compulsory strike-off action has been suspended
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon06/10/2017
Registered office address changed from 553F High Road Ilford Essex IG1 1TZ England to 3 Brooks Parade Green Lane Ilford Essex IG3 9RT on 2017-10-06
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/09/2016
Director's details changed for Mr Muhammad Naeem on 2016-08-01
dot icon01/09/2016
Registered office address changed from R/O 285 Victoria Dock Road Custom House E16 3BY United Kingdom to 553F High Road Ilford Essex IG1 1TZ on 2016-09-01
dot icon17/06/2016
Compulsory strike-off action has been suspended
dot icon17/05/2016
First Gazette notice for compulsory strike-off
dot icon20/08/2015
Satisfaction of charge 2 in full
dot icon20/08/2015
Satisfaction of charge 3 in full
dot icon20/08/2015
Satisfaction of charge 1 in full
dot icon05/05/2015
Certificate of change of name
dot icon01/05/2015
Registered office address changed from R/O 285 R/O 285 Victoria Dock Road Custom House E16 E16 3BY United Kingdom to R/O 285 Victoria Dock Road Custom House E16 3BY on 2015-05-01
dot icon01/05/2015
Registered office address changed from 272 Victoria Dock Road Custom House London to R/O 285 Victoria Dock Road Custom House E16 3BY on 2015-05-01
dot icon09/03/2015
Appointment of Mr Muhammad Naeem as a director on 2014-02-03
dot icon10/02/2015
First Gazette notice for compulsory strike-off
dot icon17/11/2014
Termination of appointment of Gurjit Singh Aulak as a director on 2014-02-06
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-05 with full list of shareholders
dot icon03/06/2014
Registered office address changed from 272-283 Victoria Dock Road London E16 3BY United Kingdom on 2014-06-03
dot icon14/02/2014
Termination of appointment of Aamir Ijaz as a director
dot icon14/02/2014
Termination of appointment of Aamir Ijaz as a director
dot icon05/02/2014
Appointment of Mr Gurjit Singh Aulak as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/07/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon09/07/2013
Annual return made up to 2013-05-05 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon05/01/2013
Memorandum and Articles of Association
dot icon05/01/2013
Resolutions
dot icon22/11/2012
Resolutions
dot icon17/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/06/2012
Annual return made up to 2012-05-05 with full list of shareholders
dot icon13/06/2012
Appointment of Mr. Aamir Ijaz as a director
dot icon13/06/2012
Termination of appointment of Gurjit Aulak as a director
dot icon13/06/2012
Registered office address changed from 272 Victoria Dock Road London E16 3BY on 2012-06-13
dot icon28/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon22/07/2011
Annual return made up to 2011-05-05 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/06/2010
Annual return made up to 2010-05-05 with full list of shareholders
dot icon02/06/2010
Director's details changed for Gurjit Aulak on 2010-01-01
dot icon31/07/2009
Director appointed gurjit aulak
dot icon09/05/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon09/05/2009
Appointment terminated director aderyn hurworth
dot icon05/05/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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
psc login icon

Officers

This information is available in our reports to registered users.

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 CUSTOM MANAGEMENT SERVICES LIMITED

CUSTOM MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 05/05/2009 with the registered office located at Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB. 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 CUSTOM MANAGEMENT SERVICES LIMITED?

toggle

CUSTOM MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 05/05/2009 and dissolved on 20/04/2020.

Where is CUSTOM MANAGEMENT SERVICES LIMITED located?

toggle

CUSTOM MANAGEMENT SERVICES LIMITED is registered at Unit 2 Railway Court, Ten Pound Walk, Doncaster DN4 5FB.

What does CUSTOM MANAGEMENT SERVICES LIMITED do?

toggle

CUSTOM MANAGEMENT SERVICES LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CUSTOM MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 20/04/2020: Final Gazette dissolved following liquidation.