CSS SOFTWARE SOLUTIONS LIMITED
Overview
| Company Name | CSS SOFTWARE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01702912 |
| 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 SOFTWARE SOLUTIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CSS SOFTWARE SOLUTIONS LIMITED located?
| Registered Office Address | Dawson House 5 Jewry Street EC3N 2EX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSS SOFTWARE SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.S.I. TECHNICAL RECRUITMENT LIMITED | Dec 09, 1985 | Dec 09, 1985 |
| COMPUTER SEARCH AND SELECTION (SOUTHERN) LIMITED | Mar 24, 1983 | Mar 24, 1983 |
| COMPUTER SEARCH (SOUTH) LIMITED | Feb 28, 1983 | Feb 28, 1983 |
| COMPUTER SEARCH (SOUTH) LIMITED | Feb 28, 1983 | Feb 28, 1983 |
What are the latest accounts for CSS SOFTWARE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CSS SOFTWARE SOLUTIONS 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 | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on Apr 15, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Roger Harold Antony as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Roger Harold Antony as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair John Lomond Woolley as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 11 Golden Square London W1F 9JB England to 2 Bath Place Rivington Street London EC2A 3DR on Dec 09, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Parity Group Plc Wimbledon Bridge House 1St Floor 1 Hartfield Road Wimbledon London SW19 3RU to 11 Golden Square London W1F 9JB on Sep 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Apr 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Alastair John Lomond Woolley as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Ian Ketchin as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CSS SOFTWARE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANTONY, Roger Harold | Secretary | 5 Jewry Street EC3N 2EX London Dawson House England | 199051300001 | |||||||
| ANTONY, Roger Harold | Director | 5 Jewry Street EC3N 2EX London Dawson House England | England | British | 199013040001 | |||||
| CONNER, Eileen | Secretary | 1 Kipling Drive SW19 1TJ Wimbledon | British | 89546940001 | ||||||
| FIRTH, David Samuel Peter | Secretary | Wood Mill House Shoreham Road BN5 9SD Henfield West Sussex | British | 77398810001 | ||||||
| HARRIS, Christopher John | Secretary | 73 Chart Lane RH2 7EA Reigate Surrey | British | 37108360001 | ||||||
| KETCHIN, Ian Malcolm | Secretary | 118 Goddington Lane BR6 9DZ Orpington Kent | British | 93777900002 | ||||||
| LEYSHON, Alison | Secretary | 51 Whellock Road W4 1DY London | British | 65584930001 | ||||||
| MOSS, Ronald Allen | Secretary | Stonechat Frithsden Copse HP4 1NN Berkhamsted Hertfordshire | British | 6787850003 | ||||||
| NOLAN, Cheryl | Secretary | 97 Bailey Bridge Road CM7 5TS Braintree Essex | British | 104488100003 | ||||||
| NOLAN, Cheryl | Secretary | 97 Bailey Bridge Road CM7 5TS Braintree Essex | British | 104488100003 | ||||||
| SIMMONDS, Stephen William | Secretary | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | 28604570001 | ||||||
| WOOLLEY, Alastair John Lomond | Secretary | Bath Place Rivington Street EC2A 3DR London 2 England | 159201180001 | |||||||
| GRISLEY, Barry Walter | Director | 19 Bedford Road SG6 4DJ Letchworth Hertfordshire | British | 8099060001 | ||||||
| HARRIS, Christopher John | Director | 73 Chart Lane RH2 7EA Reigate Surrey | British | 37108360001 | ||||||
| HOUGH, James Arthur | Director | 69 Penn Way SG6 2SH Letchworth Hertfordshire | British | 8099080001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | Albion Riverside 8 Hester Road SW11 4AR London C77 | Uk | British | 104248860001 | |||||
| KETCHIN, Ian Malcolm | Director | 118 Goddington Lane BR6 9DZ Orpington Kent | England | British | 93777900002 | |||||
| LEYSHON, Alison Jane | Director | 30 Foster Road Chiswick W4 4NY London | British | 65584930003 | ||||||
| LOVELACE, Stephen Bedsford Dunnine | Director | Yeomans Hall Blackstone BN5 9TB Henfield West Sussex | British | 57590330001 | ||||||
| MILLER, Ian Kenneth | Director | 4234 Lomo Alto Court Dallas Tx75219 Usa | United Kingdom | Scottish | 89546660001 | |||||
| MOSS, Ronald Allen | Director | Stonechat Frithsden Copse HP4 1NN Berkhamsted Hertfordshire | England | British | 6787850003 | |||||
| SANDERSON, David Stephen | Director | Forbes House Forbes Park Robins Lane, Bramhall SK7 2RE Stockport Cheshire | British | 13704480002 | ||||||
| SHARPE, William John Ashdown | Director | Leawood Cottage Northchurch Common HP4 1LR Berkhamstead Hertfordshire | British | 10140350001 | ||||||
| SIMMONDS, Stephen William | Director | 15 Hyde Lane Nash Mills HP3 8RY Hemel Hempstead Hertfordshire | British | 28604570001 | ||||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WOOLLEY, Alastair John Lomond | Director | Bath Place Rivington Street EC2A 3DR London 2 England | United Kingdom | British | 89506550002 |
Who are the persons with significant control of CSS SOFTWARE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parity Professionals | Apr 06, 2016 | 5 Jewry Street EC3N 2EX London Dawson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSS SOFTWARE SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 21, 1991 Delivered On Apr 10, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Inc. Heritable property & assets in scotland. 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
| ||||
| Debenture | Created On Mar 12, 1991 Delivered On Mar 13, 1991 | Outstanding | 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
| ||||
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