CSA WAVERLEY LIMITED
Overview
Company Name | CSA WAVERLEY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02106100 |
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 CSA WAVERLEY LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CSA WAVERLEY LIMITED located?
Registered Office Address | Greenwich 6 Mitre Passage Greenwich Peninsula SE10 0ER London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CSA WAVERLEY LIMITED?
Company Name | From | Until |
---|---|---|
COMPUTER SALES AGENCY (WAVERLEY) LIMITED | Mar 04, 1987 | Mar 04, 1987 |
What are the latest accounts for CSA WAVERLEY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CSA WAVERLEY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 Nov 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House St. Katharines Way London E1W 1AA | 1 pages | AD02 | ||||||||||
Registered office address changed from Maindec House Holtspur Lane Wooburn Green Buckinghamshire HP10 0AB to Greenwich 6 Mitre Passage Greenwich Peninsula London SE10 0ER on Aug 07, 2019 | 1 pages | AD01 | ||||||||||
Director's details changed for Ms Stella May on Mar 29, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Roger Jeffrey Timms as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Anthony Darraugh as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Ms Elizabeth Ann Dellinger as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Stella May as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Stephen Lester Nicholls as a director on Jun 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 20 pages | AA | ||||||||||
Termination of appointment of Andrew Christopher Boyle as a director on Jan 02, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CSA WAVERLEY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DELLINGER, Elizabeth Ann | Director | Landerbrook Drive Mayfield Heights 5910 Ohio 44124 United States | United States | American | Attorney | 276704390001 | ||||
MAY, Stella Rachelle, Ms. | Director | Stanier Road SN11 9PX Calne 6 England | United States | American | Vp Finance | 257114710001 | ||||
BOYLE, Christine Paula | Secretary | Peveril House Camp Road SL9 7PF Gerrards Cross Buckinghamshire | British | 25546690002 | ||||||
BOYLE, Andrew Christopher | Director | Peveril House Camp Road SL9 7PF Gerrards Cross Buckinghamshire | England | British | Computer Sales | 25546700002 | ||||
BOYLE, Christine Paula | Director | Peveril House Camp Road SL9 7PF Gerrards Cross Buckinghamshire | England | British | Computer Sales | 25546690002 | ||||
DARRAUGH, Peter Anthony | Director | Holtspur Lane HP10 0AB Wooburn Green Maindec House Buckinghamshire England | England | British | Accountant | 82678530001 | ||||
NICHOLLS, Stephen Lester | Director | Holtspur Lane HP10 0AB Wooburn Green Maindec House Buckinghamshire | England | British | Sales Director | 174526270002 | ||||
TIMMS, Roger Jeffrey | Director | Holtspur Lane HP10 0AB Wooburn Green Maindec House Buckinghamshire England | England | British | Company Director | 2274480001 |
Who are the persons with significant control of CSA WAVERLEY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mcsa Group Limited | Apr 06, 2016 | Holtspur Lane HP10 0AB Wooburn Green Maindec House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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