This company is commonly known as Ccsd Services Limited. The company was founded 19 years ago and was given the registration number 05399460. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CCSD SERVICES LIMITED |
---|---|---|
Company Number | : | 05399460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2005 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Gresham Street, London, England, EC2V 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 28 April 2011 | Active |
1, More London Place, London, SE1 2AF | Director | 27 May 2016 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 28 April 2011 | Active |
87-91, Newman Street, London, United Kingdom, W1T 3EY | Secretary | 21 November 2008 | Active |
87-91, Newman Street, London, United Kingdom, W1T 3EY | Secretary | 01 April 2010 | Active |
94 Shirley Drive, Hove, BN3 6UL | Secretary | 20 April 2005 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 19 March 2005 | Active |
87-91, Newman Street, London, United Kingdom, W1T 3EY | Director | 01 January 2010 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 03 February 2014 | Active |
87-91, Newman Street, London, United Kingdom, W1T 3EY | Director | 21 November 2008 | Active |
94 Shirley Drive, Hove, BN3 6UL | Director | 19 March 2005 | Active |
87-91, Newman Street, London, United Kingdom, W1T 3EY | Director | 21 November 2008 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 01 October 2017 | Active |
87-91, Newman Street, London, United Kingdom, W1T 3EY | Director | 21 November 2008 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 13 October 2011 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 13 October 2011 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 02 October 2013 | Active |
17, Rochester Row, Westminster, London, England, SW1P 1QT | Director | 28 April 2011 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 17 December 2014 | Active |
17, Rochester Row, London, England, SW1P 1QT | Director | 28 April 2011 | Active |
Capita Business Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 65, Gresham Street, London, England, EC2V 7NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-22 | Address | Move registers to sail company with new address. | Download |
2021-10-22 | Address | Change sail address company with new address. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-10-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-08 | Resolution | Resolution. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Accounts | Legacy. | Download |
2021-07-15 | Other | Legacy. | Download |
2021-07-15 | Other | Legacy. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-07 | Officers | Change corporate director company with change date. | Download |
2020-10-07 | Officers | Change corporate secretary company with change date. | Download |
2020-09-25 | Address | Change registered office address company with date old address new address. | Download |
2020-09-23 | Accounts | Legacy. | Download |
2020-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-13 | Other | Legacy. | Download |
2020-08-13 | Other | Legacy. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.