CSS REALISATIONS 2017 LIMITED
Overview
| Company Name | CSS REALISATIONS 2017 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02795071 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CSS REALISATIONS 2017 LIMITED?
- Computer facilities management activities (62030) / Information and communication
Where is CSS REALISATIONS 2017 LIMITED located?
| Registered Office Address | Mountview Court 1148 High Road Whetstone N20 0RA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSS REALISATIONS 2017 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONNECT SUPPORT SERVICES LIMITED | Sep 22, 1993 | Sep 22, 1993 |
| ADVANTAGE SYSTEMS SUPPORT LIMITED | Mar 02, 1993 | Mar 02, 1993 |
What are the latest accounts for CSS REALISATIONS 2017 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What is the status of the latest annual return for CSS REALISATIONS 2017 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CSS REALISATIONS 2017 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2024 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2023 | 26 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2022 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2021 | 21 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2020 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 11, 2018 | 20 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 24 pages | AM22 | ||||||||||
Termination of appointment of Adam Afriyie as a director on Jun 01, 2017 | 2 pages | TM01 | ||||||||||
Administrator's progress report to Feb 22, 2017 | 27 pages | 2.24B | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Result of meeting of creditors | 39 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 36 pages | 2.17B | ||||||||||
Registered office address changed from 4 Croxted Mews Croxted Road Dulwich Village SE24 9DA to Mountview Court 1148 High Road Whetstone London N20 0RA on Sep 14, 2016 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Mark Macgregor as a director on Aug 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Macgregor as a director on Aug 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Clitheroe as a secretary on Aug 10, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark O'dell as a director on Aug 10, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CSS REALISATIONS 2017 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFRIYIE, Adam | Secretary | 1 Sportsman's Cottage ME19 4PH West Malling Kent | British | 33706110002 | ||||||
| CLITHEROE, Suzanne | Secretary | 3 Rainbow Quay SE16 7UF London Flat 10 | British | 57261280002 | ||||||
| KYRIARKIDES, Andrew | Secretary | 7 Forest Road SM3 9NT Sutton Surrey | British | 33706100001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| AFRIYIE, Adam | Director | 16 Great College Street Westminster SW1P 3RX London | England | British | 33706110005 | |||||
| CHITTY, Romi | Director | Downsview 1 Sportsmans Cottages ME19 4PH West Malling Kent | British | 51970020001 | ||||||
| DUNNING, Christopher | Director | Flat 10 Ranmore Court 101 Worple Road SW20 8HB Wimbledon | British | 80974180001 | ||||||
| MACGREGOR, Mark Christopher | Director | Eastwater Cottage Snowdenham Lane, Bramley GU5 0DB Guildford Surrey | United Kingdom | British | 127609740001 | |||||
| MILLWARD, Sue | Director | 58 Deverill Court Avenue Road SE20 7SY London | British | 33965590001 | ||||||
| O'DELL, Mark | Director | 4 Croxted Mews Croxted Road SE24 9DA Dulwich Village | Northern Ireland | British,Irish | 104699880004 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does CSS REALISATIONS 2017 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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