CSS INTERNATIONAL HOLDINGS LIMITED
Overview
Company Name | CSS INTERNATIONAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01164075 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CSS INTERNATIONAL HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CSS INTERNATIONAL HOLDINGS LIMITED located?
Registered Office Address | Suite 3b 38 Jermyn Street SW1Y 6DN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CSS INTERNATIONAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CSS HOLDINGS LIMITED | Jan 02, 1987 | Jan 02, 1987 |
CSS PROMOTIONS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
CHAMPIONSHIP SPORTING SPECIALISTS LIMITED | Mar 22, 1974 | Mar 22, 1974 |
What are the latest accounts for CSS INTERNATIONAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CSS INTERNATIONAL HOLDINGS LIMITED?
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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from 2nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on Sep 07, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from 1st Floor Mermaid House 2 Puddle Dock London EC4V 3DS on Aug 26, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Termination of appointment of Mark Ireland as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 190 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Accounts made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of CSS INTERNATIONAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAKOBI, Julian Alexander Robert | Director | Turners Wood Wildwood Road NW11 6TD London 1 | United Kingdom | British | Director | 39925920001 | ||||
HILL, Julian Peter Dunlop | Secretary | Dawslea Barn Hollist Lane GU29 9AD Midhurst West Sussex | British | 892150002 | ||||||
IRELAND, Mark | Secretary | Flat 1 12 Hillbury Road SW17 8JT London | British | Accountant | 109355040001 | |||||
ROSE, Kevin Granville | Secretary | 32 Hannell Road Fulham SW6 7RB London | British | Director | 98043400001 | |||||
BRIDGWATER, Graham Moore | Director | Yew Tree Cottage 7 Jordans Mews, Popes Avenue TW2 5UA Strawberry Hill, Twickenham Middlesex | English | Director | 9595680003 | |||||
FRANCIS, John Leslie | Director | Lower Frankfield Sevenoaks Road TN15 0HB Seal Chart Sevenoaks | United Kingdom | British | Director | 9263170003 | ||||
GILL, Barrie Sinclair Murray | Director | 59 Swan Court Chelsea Manor Street SW3 5RX London | British | Director | 8581470001 | |||||
HERRICK, Stephen Perry | Director | 9 Glenrose Avenue Ravensden MK44 2SB Bedford Bedfordshire | British | Director | 9595690001 | |||||
HILL, Julian Peter Dunlop | Director | Dawslea Barn Hollist Lane GU29 9AD Midhurst West Sussex | United Kingdom | British | Director | 892150002 | ||||
MARRIOTT, Andrew Robert | Director | 33 Leaside Avenue N10 3BT London | British | Director | 9595710001 | |||||
MILLS, Michael John Marshall | Director | 9 Church Road KT4 7RD Worcester Park Surrey | England | British | Director | 11567600001 | ||||
NEILL, Roger | Director | 8 Duke Humphrey Road Blackheath SE3 0TY London | British | Director | 10051540001 | |||||
ROSE, Kevin Granville | Director | 32 Hannell Road Fulham SW6 7RB London | British | Director | 98043400001 | |||||
SMITH, Murray Livingstone | Director | Appartment 5c 1225 Park Avenue New York Ny 10128 FOREIGN Usa | British | Advertising Executive | 19516440001 | |||||
WALKER, Guy Christian | Director | 23-26 Hydes Place N1 2XE London | England | British | Director | 33625540002 |
Does CSS INTERNATIONAL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Nov 26, 2001 Delivered On Nov 27, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 10, 1999 Delivered On May 13, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 130/140 maidstone road sidcup kent t/no SGL140135. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 10, 1999 Delivered On May 13, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 12 great newport street london WC2H 7JA t/no LN87009. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On May 10, 1999 Delivered On May 13, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal morgage | Created On Nov 08, 1991 Delivered On Nov 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 12 great newport street, london WC2 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 25, 1987 Delivered On Apr 02, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 130-140 maidstone road sidcup kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 16, 1984 Delivered On Aug 18, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts and the benefit of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Agreement | Created On Mar 30, 1984 Delivered On Apr 05, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a lease dated 30-3-1984. | |
Short particulars The sum of £18,000 (see M53 for full details). | ||||
Persons Entitled
| ||||
Transactions
|
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