UKBizDB.co.uk

CSEC4 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Csec4 Limited. The company was founded 15 years ago and was given the registration number 06726212. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CSEC4 LIMITED
Company Number:06726212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 October 2008
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Church Road, Hove, BN3 2BB

Director16 October 2008Active
73, Church Road, Hove, BN3 2BB

Secretary16 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Secretary16 October 2008Active
73, Church Road, Hove, BN3 2BB

Director16 October 2008Active
The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ

Director30 September 2015Active
23 Greenacres, Hendon Lane, London, N3 3SF

Director16 October 2008Active

People with Significant Control

Mr Paul Goldsmith
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Address:2/3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Raymond Goldsmith
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:2/3, Pavilion Buildings, Brighton, BN1 1EE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Resolution

Resolution.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-08-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-08-09Mortgage

Mortgage satisfy charge full.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Change account reference date company previous extended.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Officers

Termination secretary company with name termination date.

Download
2015-10-26Officers

Appoint person director company with name date.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-01-06Address

Change registered office address company with date old address new address.

Download
2015-01-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.