CSL DUALCOM NOMINEE LIMITED
Overview
| Company Name | CSL DUALCOM NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08548369 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CSL DUALCOM NOMINEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CSL DUALCOM NOMINEE LIMITED located?
| Registered Office Address | Salamander Quay West Park Lane Harefield UB9 6NZ Uxbridge |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CSL DUALCOM NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CSL DUALCOM NOMINEE 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||||||||||
Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Satisfaction of charge 085483690001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Thomas William Elliott Leigh as a director on Oct 15, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Jordan Cosec Limited as a secretary on Oct 15, 2018 | 2 pages | AP04 | ||||||||||
Termination of appointment of Edward Heale as a secretary on Oct 15, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Edward Heale as a secretary on Jul 20, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Edward Heale as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Didier Faure as a director on Jun 20, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Doble as a secretary on Mar 01, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of David John Doble as a director on Jan 02, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Didier Faure as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 085483690001, created on Feb 10, 2017 | 57 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to May 29, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CSL DUALCOM NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
| BANKS, Simon James | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West United Kingdom | United Kingdom | British | 50494840002 | |||||||||
| HEALE, Edward Christopher Fairfax | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West | United Kingdom | British | 212723740001 | |||||||||
| HOLLETT, Philip Stevenson | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West United Kingdom | England | British | 107810650008 | |||||||||
| LEIGH, Thomas William Elliott | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex United Kingdom | England | British | 263289450001 | |||||||||
| DOBLE, David | Secretary | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West United Kingdom | 178622640001 | |||||||||||
| HEALE, Edward | Secretary | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West | 248638280001 | |||||||||||
| DOBLE, David John | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West United Kingdom | England | British | 86978140001 | |||||||||
| FAURE, Didier Joseph Andre | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West | England | British | 87482730002 |
Who are the persons with significant control of CSL DUALCOM NOMINEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Csl Communications Group Ltd | Apr 06, 2016 | Park Lane UB9 6NZ Harefield Salamander Quay West Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CSL DUALCOM NOMINEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 10, 2017 Delivered On Feb 13, 2017 | Satisfied | ||
Brief description Not applicable. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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