CSC BUSINESS SYSTEMS LIMITED
Overview
Company Name | CSC BUSINESS SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04192875 |
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 CSC BUSINESS SYSTEMS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CSC BUSINESS SYSTEMS LIMITED located?
Registered Office Address | Royal Pavilion Wellesley Road GU11 1PZ Aldershot Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CSC BUSINESS SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
RM BUSINESS SYSTEMS LIMITED | Mar 19, 2003 | Mar 19, 2003 |
ROMEC (NO.3) LIMITED | Jul 29, 2002 | Jul 29, 2002 |
ROMEC LIMITED | May 22, 2001 | May 22, 2001 |
3234TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Apr 03, 2001 | Apr 03, 2001 |
What are the latest accounts for CSC BUSINESS SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2012 |
What is the status of the latest annual return for CSC BUSINESS SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for CSC BUSINESS SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Elizabeth Benison as a director | 2 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013 | 3 pages | AA01 | ||||||||||||||
Statement of capital on Jun 24, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Annual return made up to Apr 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of David William Hart Gray as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of Gareth Wilson as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Guy Hains as a director | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 30, 2012 | 19 pages | AA | ||||||||||||||
Appointment of John Glover as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Elizabeth Michelle Benison as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Thomson as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Crouch as a director | 2 pages | TM01 | ||||||||||||||
Annual return made up to Apr 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Apr 01, 2011 | 19 pages | AA | ||||||||||||||
Annual return made up to Apr 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Registered office address changed from * Royal Pavillion Wellesley Road Aldershot Hampshire GU11 1PZ* on Apr 04, 2011 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Apr 02, 2010 | 19 pages | AA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of CSC BUSINESS SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GRAY, David William Hart | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | British | 177358240001 | ||||||
GLOVER, John | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Chartered Accountant | 174601880001 | ||||
EDWARDS, David John | Secretary | 22 Homewood Road AL1 4BQ St Albans Hertfordshire | British | Company Secretary | 2296930001 | |||||
HILL, Stephen Charles | Secretary | 59 Rounds Hill CV8 1DW Kenilworth Warwickshire | British | 40970030002 | ||||||
MALLEY, Anna Louise | Secretary | 10 Winifred Road CR5 3JA Coulsdon Surrey | British | Company Secretary | 82672680002 | |||||
WILSON, Gareth Antony | Secretary | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | British | Snr Legal Counsel | 128927700001 | |||||
SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
ARCHER, Kenneth | Director | Lynhurst Holwood Park Avenue BR6 8NG Orpington Kent | United Kingdom | British | President Ebd | 71542390002 | ||||
BELL, George Finlay | Director | 15 Ashe House 33 Clevedon Road TW1 2TT East Twickenham Middlesex | British | President & Ceo | 89528040001 | |||||
BENISON, Elizabeth Michelle | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | None | 283639230001 | ||||
BRADY, Bryan | Director | Sunnyside Cottage Sunnyside GU51 4LF Fleet Hampshire | British | Vice President Finance | 77962650001 | |||||
COOMBS, Martin | Director | 14 Hearne Drive Holyport SL6 2HZ Maidenhead Berkshire | British | Vp Finance Administration | 44026530003 | |||||
CROUCH, Paul David | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | England | British | Chief Operating Officer | 122015000001 | ||||
EALES, Hugo Martin | Director | 16 Kiln Ride RG40 3PL Finchampstead Berkshire | United Kingdom | British | Vice President Finance | 124535570001 | ||||
FISK, Hayward Dan | Director | 1527 Stone Canyon Road Bel Air California 90077 Usa | American | Vp Gen Counsel Secretary | 28729780001 | |||||
HAINS, Guy Martin | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hampshire United Kingdom | United Kingdom | British | Chief Executive Officer | 68064200001 | ||||
HARTSHORN, Anthony Thomas | Director | Charnwood House 29 Downs Court Road CR8 1BE Purley Surrey | British | Senior Executive | 29213130001 | |||||
KEANE, Michael Edward | Director | 5500 Napoleon Avenue Oak Park California 91377 Usa | United States | Us Citizen | Vice President And Cfo | 112230610001 | ||||
LEVEL, Leon Jules | Director | 1505 Via Castilla Palos Verdes California 90274 Usa | American | Company Director | 28729810001 | |||||
MEARS, Andrew Simon | Director | Glenbrook Madeira Road KT14 6DF West Byfleet Surrey | British | Chartered Accountant | 86385930001 | |||||
SMITH, James Gerard | Director | 93 Chestfield Road CT5 3JH Whitstable Kent | England | British | Md Services Gp | 83109070001 | ||||
THOMSON, Andrew James Edward | Director | Wellesley Road GU11 1PZ Aldershot Royal Pavilion Hants | England | British | None | 147270780001 | ||||
WILMAN, Keith Trevor | Director | 1 Hilltop Walk AL5 1AU Harpenden Hertfordshire | British | President Northern Region | 105488050001 | |||||
LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
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