CSS INTERNATIONAL HOLDINGS LIMITED

CSS INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCSS INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01164075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CSS INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSS HOLDINGS LIMITEDJan 02, 1987Jan 02, 1987
    CSS PROMOTIONS LIMITEDDec 31, 1979Dec 31, 1979
    CHAMPIONSHIP SPORTING SPECIALISTS LIMITEDMar 22, 1974Mar 22, 1974

    What are the latest accounts for CSS INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CSS INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 2nd Floor Garfield House 86-88 Edgware Road London W2 2EA United Kingdom on Sep 07, 2012

    1 pagesAD01

    Annual return made up to Jun 11, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 06, 2012

    Statement of capital on Sep 06, 2012

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 11, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from 1st Floor Mermaid House 2 Puddle Dock London EC4V 3DS on Aug 26, 2011

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Termination of appointment of Mark Ireland as a secretary

    1 pagesTM02

    Annual return made up to Jun 11, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    legacy

    1 pages190

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages287

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of CSS INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAKOBI, Julian Alexander Robert
    Turners Wood
    Wildwood Road
    NW11 6TD London
    1
    Director
    Turners Wood
    Wildwood Road
    NW11 6TD London
    1
    United KingdomBritishDirector39925920001
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Secretary
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    British892150002
    IRELAND, Mark
    Flat 1
    12 Hillbury Road
    SW17 8JT London
    Secretary
    Flat 1
    12 Hillbury Road
    SW17 8JT London
    BritishAccountant109355040001
    ROSE, Kevin Granville
    32 Hannell Road
    Fulham
    SW6 7RB London
    Secretary
    32 Hannell Road
    Fulham
    SW6 7RB London
    BritishDirector98043400001
    BRIDGWATER, Graham Moore
    Yew Tree Cottage
    7 Jordans Mews, Popes Avenue
    TW2 5UA Strawberry Hill, Twickenham
    Middlesex
    Director
    Yew Tree Cottage
    7 Jordans Mews, Popes Avenue
    TW2 5UA Strawberry Hill, Twickenham
    Middlesex
    EnglishDirector9595680003
    FRANCIS, John Leslie
    Lower Frankfield
    Sevenoaks Road
    TN15 0HB Seal Chart
    Sevenoaks
    Director
    Lower Frankfield
    Sevenoaks Road
    TN15 0HB Seal Chart
    Sevenoaks
    United KingdomBritishDirector9263170003
    GILL, Barrie Sinclair Murray
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    Director
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    BritishDirector8581470001
    HERRICK, Stephen Perry
    9 Glenrose Avenue
    Ravensden
    MK44 2SB Bedford
    Bedfordshire
    Director
    9 Glenrose Avenue
    Ravensden
    MK44 2SB Bedford
    Bedfordshire
    BritishDirector9595690001
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Director
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    United KingdomBritishDirector892150002
    MARRIOTT, Andrew Robert
    33 Leaside Avenue
    N10 3BT London
    Director
    33 Leaside Avenue
    N10 3BT London
    BritishDirector9595710001
    MILLS, Michael John Marshall
    9 Church Road
    KT4 7RD Worcester Park
    Surrey
    Director
    9 Church Road
    KT4 7RD Worcester Park
    Surrey
    EnglandBritishDirector11567600001
    NEILL, Roger
    8 Duke Humphrey Road
    Blackheath
    SE3 0TY London
    Director
    8 Duke Humphrey Road
    Blackheath
    SE3 0TY London
    BritishDirector10051540001
    ROSE, Kevin Granville
    32 Hannell Road
    Fulham
    SW6 7RB London
    Director
    32 Hannell Road
    Fulham
    SW6 7RB London
    BritishDirector98043400001
    SMITH, Murray Livingstone
    Appartment 5c
    1225 Park Avenue New York Ny 10128
    FOREIGN
    Usa
    Director
    Appartment 5c
    1225 Park Avenue New York Ny 10128
    FOREIGN
    Usa
    BritishAdvertising Executive19516440001
    WALKER, Guy Christian
    23-26 Hydes Place
    N1 2XE London
    Director
    23-26 Hydes Place
    N1 2XE London
    EnglandBritishDirector33625540002

    Does CSS INTERNATIONAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Coutts & Company
    Transactions
    • Nov 14, 1991Registration of a charge (395)
    • Feb 23, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Company
    Transactions
    • Apr 02, 1987Registration of a charge
    • Dec 03, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Coutts & Company
    Transactions
    • Aug 18, 1984Registration of a charge
    • Dec 03, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Mepc Holborn Properties LTD
    Transactions
    • Apr 05, 1984Registration of a charge
    • May 14, 1999Statement of satisfaction of a charge in full or part (403a)

    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