CSID INTERNATIONAL LIMITED
Overview
| Company Name | CSID INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03192105 |
| 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 CSID INTERNATIONAL LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CSID INTERNATIONAL LIMITED located?
| Registered Office Address | The Sir John Peace Building Experian Way Ng2 Business Park NG80 1ZZ Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CSID INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DATASPACES CORPORATION LIMITED | Nov 15, 2007 | Nov 15, 2007 |
| IDGUARD LIMITED | Oct 12, 2004 | Oct 12, 2004 |
| ADSEARCH UK LIMITED | Apr 29, 1996 | Apr 29, 1996 |
What are the latest accounts for CSID INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CSID INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2021 | 7 pages | LIQ03 | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 5 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Andrew John Mills as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Bates as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Bates as a director on Jun 05, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Malcolm John Pape as a director on Mar 10, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 28 pages | AA | ||||||||||
Appointment of Mr Andrew John Mills as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Robert David Smith as a director on Jan 27, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 15 pages | AA | ||||||||||
Appointment of Mr Malcolm John Pape as a director on Jul 09, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of William James Spencer Floydd as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Scott Richard Cruickshank as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joe Ross as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of CSID INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNA, Ronan | Secretary | Northern Cross Malahide Road The Sir John Peace Building Newenham House Dublin 17dublin 17 Ireland | 224279080001 | |||||||
| PEPPER, Mark Edward | Director | Northern Cross Malahide Road Dublin 17 Newenham House Ireland | United Kingdom | British | 125266120002 | |||||
| CLARK, Miranda | Secretary | 53 The Business Centre, Metcalf Way, Crawley RH11 7XX Surrey | British | 56028420001 | ||||||
| WINNY, Richard Frank | Secretary | 14 Seale Hill RH2 8HZ Reigate Surrey | British | 47552440001 | ||||||
| CO FORM (SECRETARIES) LIMITED | Nominee Secretary | Dominions House North Queen Street CF1 4AR Cardiff | 900001870001 | |||||||
| BATES, David John | Director | Northern Cross Malahide Road Dublin 17 Newenham House D17 Ay61 Ireland | England | British | 203337160001 | |||||
| CLARK, Andrew Duncan | Director | 53 The Business Centre, Metcalf Way, Crawley RH11 7XX Surrey | England | British | 48090030001 | |||||
| CLARK, Nicholas John | Director | Bramley 8 The Gardens Pelhams Walk KT10 8QF Esher Surrey | United Kingdom | British | 122020000001 | |||||
| CRUICKSHANK, Scott Richard | Director | S. Mopac Expressway, Suite 200 TX 78746 Austin 1501 Texas Usa | United States | American | 158767680001 | |||||
| FLOYDD, William James Spencer | Director | Northern Cross Malahide Road Dublin 17 Newenham House Ireland | United Kingdom | British | 179831560001 | |||||
| MEWETT, Paul Raymond | Director | 53 The Business Centre, Metcalf Way, Crawley RH11 7XX Surrey | England | British | 83173400002 | |||||
| MILLS, Andrew John | Director | c/o Experian Northern Cross Malahide Road Newenham House Dublin 17 Ireland | United Kingdom | British | 141352290001 | |||||
| PAPE, Malcolm John | Director | c/o Experian Malahide Road Northern Cross Dublin 17, D17 Ay61 Newenham House Ireland | England | British | 245592600001 | |||||
| ROSS, Joe | Director | S. Mopac Expressway, Suite 200 TX 78746 Austin 1501 Texas Usa | United States | American | 170650120001 | |||||
| SMITH, Michael Robert David | Director | Northern Cross Malahide Road Dublin 17 Newenham House Ireland | England | British | 205976790002 | |||||
| TYLER, Adam Lewis Presland | Director | 53 The Business Centre, Metcalf Way, Crawley RH11 7XX Surrey | England | British | 130924130002 | |||||
| WINNY, Richard Frank | Director | 14 Seale Hill RH2 8HZ Reigate Surrey | British | 47552440001 | ||||||
| CO FORM (NOMINEES) LIMITED | Nominee Director | Dominions House North Queen Street CF1 4AR Cardiff | 900001860001 |
Who are the persons with significant control of CSID INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Experian Us Holdings Unlimited | Apr 06, 2016 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSID INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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