CSC TRADING
Overview
| Company Name | CSC TRADING |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 01097680 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CSC TRADING?
- (7499) /
Where is CSC TRADING located?
| Registered Office Address | 40 Broadway London SW1H 0BU |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSC TRADING?
| Company Name | From | Until |
|---|---|---|
| CAPCOUNT TRADING | Dec 31, 1978 | Dec 31, 1978 |
| CAPCOUNT OVERSEAS | Feb 21, 1973 | Feb 21, 1973 |
What are the latest accounts for CSC TRADING?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for CSC TRADING?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Susan Folger on Jun 04, 2011 | 1 pages | CH03 | ||||||||||
Annual return made up to May 08, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Edward Matthew Giles Roberts as a director | 3 pages | AP01 | ||||||||||
Appointment of Martin David Ellis as a director | 3 pages | AP01 | ||||||||||
Appointment of Trevor Pereira as a director | 3 pages | AP01 | ||||||||||
Appointment of Kay Elizabeth Chaldecott as a director | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to May 08, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Caroline Kirby as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Gary Yardley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Balbinder Tattar as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Hawksworth as a director | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Balbinder Singh Tattar on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Gary James Yardley on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ian David Hawksworth on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for David Andrew Fischel on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Susan Folger on Oct 01, 2009 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of CSC TRADING?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARSDEN, Susan | Secretary | 40 Broadway London SW1H 0BU | British | 68599110004 | ||||||
| CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | 68694110002 | |||||
| ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 108375330002 | |||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 8845220002 | |||||
| KIRBY, Caroline | Director | Broadway SW1H 0BU London 40 | England | British | 108375400001 | |||||
| PEREIRA, Trevor | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 125130130001 | |||||
| ROBERTS, Edward Matthew Giles, Dr | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 154029500001 | |||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||
| ABEL, John George | Director | 9 Hutton Gate Hutton Mount CM13 2XA Brentwood Essex | Uk | British | 14465220002 | |||||
| BLACK, William Reginald | Director | Marley Side Marley Heights Kingsley Green GU27 3LU Haslemere Surrey | England | British | 41017610002 | |||||
| HAWKSWORTH, Ian David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 115713550001 | |||||
| JOLLY, Brian Anthony | Director | 14 Links Road KT17 3PS Epsom Surrey | United Kingdom | British | 14465250001 | |||||
| MARCUCCILLI, Gary John | Director | 29 Manor Wood Road CR8 4LG Purley Surrey | United Kingdom | British | 65438590002 | |||||
| SAGGERS, John Ian | Director | Galleon House Martlesham Road Little Bealings IP13 6LX Woodbridge Suffolk | British | 35538650002 | ||||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||
| TATTAR, Balbinder Singh | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 105287960002 | |||||
| YARDLEY, Gary James | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | 55671660002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0