CSS REALISATIONS 2017 LIMITED

CSS REALISATIONS 2017 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCSS REALISATIONS 2017 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02795071
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CSS REALISATIONS 2017 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONNECT SUPPORT SERVICES LIMITEDSep 22, 1993Sep 22, 1993
    ADVANTAGE SYSTEMS SUPPORT LIMITEDMar 02, 1993Mar 02, 1993

    What are the latest accounts for CSS REALISATIONS 2017 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for CSS REALISATIONS 2017 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CSS REALISATIONS 2017 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    23 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 11, 2024

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 11, 2023

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 11, 2022

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 11, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 11, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 11, 2019

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 11, 2018

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report

    23 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    24 pagesAM22

    Termination of appointment of Adam Afriyie as a director on Jun 01, 2017

    2 pagesTM01

    Administrator's progress report to Feb 22, 2017

    27 pages2.24B

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 26, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    39 pages2.23B

    Statement of administrator's proposal

    36 pages2.17B

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Mark Macgregor as a director on Aug 14, 2016

    1 pagesTM01

    Termination of appointment of Mark Macgregor as a director on Aug 14, 2016

    1 pagesTM01

    Termination of appointment of Suzanne Clitheroe as a secretary on Aug 10, 2016

    1 pagesTM02

    Termination of appointment of Mark O'dell as a director on Aug 10, 2016

    1 pagesTM01

    Annual return made up to Mar 21, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 112,402
    SH01

    Who are the officers of CSS REALISATIONS 2017 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AFRIYIE, Adam
    1 Sportsman's Cottage
    ME19 4PH West Malling
    Kent
    Secretary
    1 Sportsman's Cottage
    ME19 4PH West Malling
    Kent
    British33706110002
    CLITHEROE, Suzanne
    3 Rainbow Quay
    SE16 7UF London
    Flat 10
    Secretary
    3 Rainbow Quay
    SE16 7UF London
    Flat 10
    British57261280002
    KYRIARKIDES, Andrew
    7 Forest Road
    SM3 9NT Sutton
    Surrey
    Secretary
    7 Forest Road
    SM3 9NT Sutton
    Surrey
    British33706100001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AFRIYIE, Adam
    16 Great College Street
    Westminster
    SW1P 3RX London
    Director
    16 Great College Street
    Westminster
    SW1P 3RX London
    EnglandBritish33706110005
    CHITTY, Romi
    Downsview
    1 Sportsmans Cottages
    ME19 4PH West Malling
    Kent
    Director
    Downsview
    1 Sportsmans Cottages
    ME19 4PH West Malling
    Kent
    British51970020001
    DUNNING, Christopher
    Flat 10 Ranmore Court
    101 Worple Road
    SW20 8HB Wimbledon
    Director
    Flat 10 Ranmore Court
    101 Worple Road
    SW20 8HB Wimbledon
    British80974180001
    MACGREGOR, Mark Christopher
    Eastwater Cottage
    Snowdenham Lane, Bramley
    GU5 0DB Guildford
    Surrey
    Director
    Eastwater Cottage
    Snowdenham Lane, Bramley
    GU5 0DB Guildford
    Surrey
    United KingdomBritish127609740001
    MILLWARD, Sue
    58 Deverill Court
    Avenue Road
    SE20 7SY London
    Director
    58 Deverill Court
    Avenue Road
    SE20 7SY London
    British33965590001
    O'DELL, Mark
    4 Croxted Mews
    Croxted Road
    SE24 9DA Dulwich Village
    Director
    4 Croxted Mews
    Croxted Road
    SE24 9DA Dulwich Village
    Northern IrelandBritish,Irish104699880004
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does CSS REALISATIONS 2017 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 23, 2016Administration started
    Sep 12, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kikis Kallis
    Kallis & Co
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    practitioner
    Kallis & Co
    Mountview Court
    N20 0RA 1148 High Road
    Whetstone London
    2
    DateType
    Sep 12, 2017Commencement of winding up
    Feb 12, 2026Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kikis Kallis
    Mountview Court 1148 High Road
    N20 0RA Whetstone
    London
    practitioner
    Mountview Court 1148 High Road
    N20 0RA Whetstone
    London

    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