CUSTOMS LIMITED
Overview
Company Name | CUSTOMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03914530 |
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 CUSTOMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CUSTOMS LIMITED located?
Registered Office Address | Templegate House 115-123 High Street BR6 0LG Orpington Kent England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CUSTOMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CUSTOMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Confirmation statement made on Jan 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Douglas Arthur Braun as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Appointment of Mr Mohit Paul as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Douglas Arthur Braun as a director on Aug 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lorenzo Rossetti as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger William Brockman as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger William Brockman as a secretary on Aug 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mandy Harkess as a director on Aug 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from Mega House Crest View Drive Petts Wood Kent BR5 1BY to Templegate House 115-123 High Street Orpington Kent BR6 0LG on Oct 12, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Roger William Brockman on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mandy Harkess on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Lorenzo Rossetti on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of John Walter Ziepe as a director on Jan 14, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CUSTOMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAUL, Mohit | Director | Malaga Avenue Manchester Airport M90 3RR Manchester 4m Building England | England | British | Senior Vice President Sales Emea | 249271790001 | ||||
BROCKMAN, Roger William | Secretary | 115-123 High Street BR6 0LG Orpington Templegate House Kent England | British | Company Director | 31819730002 | |||||
HARKESS, Mandy | Secretary | 26 Hayfield Road BR5 2DW Orpington Kent | British | Office Manager | 68350870002 | |||||
L.C.I. SECRETARIES LIMITED | Nominee Secretary | 74 Lynn Road Terrington Saint Clement PE34 4JX Kings Lynn Norfolk | 900015390001 | |||||||
BRAUN, Douglas Arthur | Director | Malaga Avenue Manchester Airport M90 3RR Manchester 4m Building England | United States | American | Ceo | 249251150001 | ||||
BROCKMAN, Roger William | Director | 115-123 High Street BR6 0LG Orpington Templegate House Kent England | England | British | Company Director | 31819730003 | ||||
HARKESS, Mandy | Director | 115-123 High Street BR6 0LG Orpington Templegate House Kent England | United Kingdom | British | Director | 68350870002 | ||||
ROSSETTI, Lorenzo | Director | 115-123 High Street BR6 0LG Orpington Templegate House Kent England | United Kingdom | British | Director | 76781140002 | ||||
ZIEPE, John Walter | Director | 31 Westfield New Ash Green DA3 8QW Longfield Kent | England | British | Director | 56787640001 | ||||
L.C.I. DIRECTORS LIMITED | Nominee Director | 60 Tabernacle Street EC2A 4NB London | 900013970001 |
Who are the persons with significant control of CUSTOMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor International Systems Limited | Apr 06, 2016 | 115-123 High Street BR6 0LG Orpington Templegate House 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