CSC BUSINESS SYSTEMS LIMITED

CSC BUSINESS SYSTEMS LIMITED

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

    Company NameCSC BUSINESS SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04192875
    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 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 AddressNo

    What were the previous names of CSC BUSINESS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RM BUSINESS SYSTEMS LIMITEDMar 19, 2003Mar 19, 2003
    ROMEC (NO.3) LIMITEDJul 29, 2002Jul 29, 2002
    ROMEC LIMITEDMay 22, 2001May 22, 2001
    3234TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDApr 03, 2001Apr 03, 2001

    What are the latest accounts for CSC BUSINESS SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 30, 2012

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

    Annual Return
    Last Annual Return

    What are the latest filings for CSC BUSINESS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Elizabeth Benison as a director

    2 pagesTM01

    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

    Statement of capital on Jun 24, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Company business 29/03/2013
    RES13

    legacy

    1 pagesCAP-SS

    Annual return made up to Apr 03, 2013 with full list of shareholders

    4 pagesAR01

    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 Guy Hains as a director

    2 pagesTM01

    Full accounts made up to Mar 30, 2012

    19 pagesAA

    Appointment of John Glover as a director

    3 pagesAP01

    Appointment of Elizabeth Michelle Benison as a director

    3 pagesAP01

    Termination of appointment of Andrew Thomson as a director

    2 pagesTM01

    Termination of appointment of Paul Crouch as a director

    2 pagesTM01

    Annual return made up to Apr 03, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 01, 2011

    19 pagesAA

    Annual return made up to Apr 03, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Royal Pavillion Wellesley Road Aldershot Hampshire GU11 1PZ* on Apr 04, 2011

    1 pagesAD01

    Full accounts made up to Apr 02, 2010

    19 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of CSC BUSINESS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAY, David William Hart
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    British177358240001
    GLOVER, John
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritishChartered Accountant174601880001
    EDWARDS, David John
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    Secretary
    22 Homewood Road
    AL1 4BQ St Albans
    Hertfordshire
    BritishCompany Secretary2296930001
    HILL, Stephen Charles
    59 Rounds Hill
    CV8 1DW Kenilworth
    Warwickshire
    Secretary
    59 Rounds Hill
    CV8 1DW Kenilworth
    Warwickshire
    British40970030002
    MALLEY, Anna Louise
    10 Winifred Road
    CR5 3JA Coulsdon
    Surrey
    Secretary
    10 Winifred Road
    CR5 3JA Coulsdon
    Surrey
    BritishCompany Secretary82672680002
    WILSON, Gareth Antony
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Secretary
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    BritishSnr Legal Counsel128927700001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ARCHER, Kenneth
    Lynhurst
    Holwood Park Avenue
    BR6 8NG Orpington
    Kent
    Director
    Lynhurst
    Holwood Park Avenue
    BR6 8NG Orpington
    Kent
    United KingdomBritishPresident Ebd71542390002
    BELL, George Finlay
    15 Ashe House
    33 Clevedon Road
    TW1 2TT East Twickenham
    Middlesex
    Director
    15 Ashe House
    33 Clevedon Road
    TW1 2TT East Twickenham
    Middlesex
    BritishPresident & Ceo89528040001
    BENISON, Elizabeth Michelle
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritishNone283639230001
    BRADY, Bryan
    Sunnyside Cottage
    Sunnyside
    GU51 4LF Fleet
    Hampshire
    Director
    Sunnyside Cottage
    Sunnyside
    GU51 4LF Fleet
    Hampshire
    BritishVice President Finance77962650001
    COOMBS, Martin
    14 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    Director
    14 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    BritishVp Finance Administration44026530003
    CROUCH, Paul David
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    EnglandBritishChief Operating Officer122015000001
    EALES, Hugo Martin
    16 Kiln Ride
    RG40 3PL Finchampstead
    Berkshire
    Director
    16 Kiln Ride
    RG40 3PL Finchampstead
    Berkshire
    United KingdomBritishVice President Finance124535570001
    FISK, Hayward Dan
    1527 Stone Canyon Road
    Bel Air
    California 90077
    Usa
    Director
    1527 Stone Canyon Road
    Bel Air
    California 90077
    Usa
    AmericanVp Gen Counsel Secretary28729780001
    HAINS, Guy Martin
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hampshire
    United Kingdom
    United KingdomBritishChief Executive Officer68064200001
    HARTSHORN, Anthony Thomas
    Charnwood House 29 Downs Court Road
    CR8 1BE Purley
    Surrey
    Director
    Charnwood House 29 Downs Court Road
    CR8 1BE Purley
    Surrey
    BritishSenior Executive29213130001
    KEANE, Michael Edward
    5500 Napoleon Avenue
    Oak Park
    California 91377
    Usa
    Director
    5500 Napoleon Avenue
    Oak Park
    California 91377
    Usa
    United StatesUs CitizenVice President And Cfo112230610001
    LEVEL, Leon Jules
    1505 Via Castilla
    Palos Verdes
    California 90274
    Usa
    Director
    1505 Via Castilla
    Palos Verdes
    California 90274
    Usa
    AmericanCompany Director28729810001
    MEARS, Andrew Simon
    Glenbrook
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    Director
    Glenbrook
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    BritishChartered Accountant86385930001
    SMITH, James Gerard
    93 Chestfield Road
    CT5 3JH Whitstable
    Kent
    Director
    93 Chestfield Road
    CT5 3JH Whitstable
    Kent
    EnglandBritishMd Services Gp83109070001
    THOMSON, Andrew James Edward
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hants
    Director
    Wellesley Road
    GU11 1PZ Aldershot
    Royal Pavilion
    Hants
    EnglandBritishNone147270780001
    WILMAN, Keith Trevor
    1 Hilltop Walk
    AL5 1AU Harpenden
    Hertfordshire
    Director
    1 Hilltop Walk
    AL5 1AU Harpenden
    Hertfordshire
    BritishPresident Northern Region105488050001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    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