CSC FSG LIMITED

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

    Company NameCSC FSG LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03062561
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CSC FSG LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is CSC FSG LIMITED located?

    Registered Office Address
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CSC FSG LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSC CONTINUUM (UK) LIMITEDMar 20, 1998Mar 20, 1998
    CONTINUUM (TWYFORD) LIMITEDSep 13, 1995Sep 13, 1995
    MAWLAW 271 LIMITEDMay 30, 1995May 30, 1995

    What are the latest accounts for CSC FSG LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2012

    What is the status of the latest annual return for CSC FSG LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CSC FSG 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

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    3 pagesAA01

    Annual return made up to May 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 25, 2013

    Statement of capital on Jun 25, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Gareth Wilson as a director

    2 pagesTM01

    Appointment of David William Hart Gray as a secretary

    3 pagesAP03

    Termination of appointment of Gareth Wilson as a secretary

    2 pagesTM02

    Termination of appointment of Stephen Mitchener as a director

    2 pagesTM01

    Appointment of David Willaim Hart Gray as a director

    3 pagesAP01

    Full accounts made up to Mar 30, 2012

    13 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 01, 2011

    13 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 02, 2010

    13 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Amend mem 03/06/2010
    RES13

    Annual return made up to May 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Gareth Antony Wilson on May 30, 2010

    1 pagesCH03

    Director's details changed for Stephen Ashley Francis Mitchener on May 30, 2010

    2 pagesCH01

    Appointment of Gareth Antony Wilson as a director

    3 pagesAP01

    Termination of appointment of Hugo Eales as a director

    2 pagesTM01

    Full accounts made up to Apr 03, 2009

    14 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288c

    Who are the officers of CSC FSG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, David William Hart
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Secretary
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    British177358180001
    GRAY, David William Hart
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    United KingdomBritish224241390001
    EDWARDS, David John
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Secretary
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    British2296930001
    SMITH, Alice Schaffer
    15 The Willows
    Maidenhead Road
    SL4 5TP Windsor
    Berkshire
    Secretary
    15 The Willows
    Maidenhead Road
    SL4 5TP Windsor
    Berkshire
    British65756310001
    VERGUNST, Martin
    3 Beechwood Avenue
    Kew
    TW9 4DD Richmond
    Surrey
    Secretary
    3 Beechwood Avenue
    Kew
    TW9 4DD Richmond
    Surrey
    Dutch36384400002
    WILSON, Gareth Antony
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Secretary
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    British128927700001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BRINSFORD, Michael William
    The Beeches
    Pinkneys Drive
    SL6 6QD Maidenhead
    Berkshire
    Director
    The Beeches
    Pinkneys Drive
    SL6 6QD Maidenhead
    Berkshire
    British11705160003
    CAMPBELL, Catherine Anne
    3 Becket Court
    Worting
    RG23 8PW Basingstoke
    Hampshire
    Director
    3 Becket Court
    Worting
    RG23 8PW Basingstoke
    Hampshire
    EnglandBritish15785590001
    EALES, Hugo Martin
    16 Kiln Ride
    RG40 3PL Finchampstead
    Berkshire
    Director
    16 Kiln Ride
    RG40 3PL Finchampstead
    Berkshire
    United KingdomBritish124535570001
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    GUMMERS, Eric Michael
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    Nominee Director
    9 Vincent Square Mansions
    Walcott Street
    SW1P 2NT London
    British900006590001
    HICKSON, Ian Stephen
    Chemin Du Muralet
    Chez Les Gay
    GU8 5HJ 74270 Marlioz
    France
    Director
    Chemin Du Muralet
    Chez Les Gay
    GU8 5HJ 74270 Marlioz
    France
    France52337950003
    JENSBY, Asger
    The Beeches Pinkneys Drive
    SL6 6QD Maidenhead
    Berkshire
    Director
    The Beeches Pinkneys Drive
    SL6 6QD Maidenhead
    Berkshire
    Danish61317680002
    MEARS, Andrew Simon
    Glenbrook
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    Director
    Glenbrook
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    British86385930001
    MITCHENER, Stephen Ashley Francis
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    Director
    Royal Pavilion
    Wellesley Road
    GU11 1PZ Aldershot
    Hampshire
    EnglandBritish117541280001
    RIAZ, Ali Imran
    53 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Director
    53 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Norwegian68125760001
    VERGUNST, Martin
    3 Beechwood Avenue
    TW9 4DD Richmond
    Surrey
    Director
    3 Beechwood Avenue
    TW9 4DD Richmond
    Surrey
    Dutch64862810001
    WILMAN, Keith
    1 Hilltop Walk
    AL5 1AU Harpenden
    Hertfordshire
    Director
    1 Hilltop Walk
    AL5 1AU Harpenden
    Hertfordshire
    United KingdomBritish89356400002
    WILSON, Gareth Antony
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hants
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hants
    EnglandBritish128927700001

    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