UKBizDB.co.uk

CSS REALISATIONS 2017 LIMITED

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

This company is commonly known as Css Realisations 2017 Limited. The company was founded 31 years ago and was given the registration number 02795071. The firm's registered office is in LONDON. You can find them at Mountview Court 1148 High Road, Whetstone, London, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:CSS REALISATIONS 2017 LIMITED
Company Number:02795071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 March 1993
End of financial year:30 September 2014
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities

Office Address & Contact

Registered Address:Mountview Court 1148 High Road, Whetstone, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Sportsman's Cottage, West Malling, ME19 4PH

Secretary02 April 1993Active
Flat 10, 3 Rainbow Quay, London, SE16 7UF

Secretary15 September 1997Active
7 Forest Road, Sutton, SM3 9NT

Secretary02 March 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary02 March 1993Active
16 Great College Street, Westminster, London, SW1P 3RX

Director02 March 1993Active
Downsview, 1 Sportsmans Cottages, West Malling, ME19 4PH

Director05 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director02 March 1993Active
Flat 10 Ranmore Court, 101 Worple Road, Wimbledon, SW20 8HB

Director28 February 2002Active
Eastwater Cottage, Snowdenham Lane, Bramley, Guildford, GU5 0DB

Director01 February 2008Active
58 Deverill Court, Avenue Road, London, SE20 7SY

Director02 April 1993Active
4 Croxted Mews, Croxted Road, Dulwich Village, SE24 9DA

Director06 April 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director02 March 1993Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

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

Download
2022-11-17Insolvency

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

Download
2021-11-11Insolvency

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

Download
2020-11-25Insolvency

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

Download
2019-11-14Insolvency

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

Download
2018-12-14Insolvency

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

Download
2017-09-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-12Insolvency

Liquidation in administration progress report.

Download
2017-09-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-03-30Insolvency

Liquidation in administration progress report with brought down date.

Download
2017-03-01Resolution

Resolution.

Download
2017-03-01Change of name

Change of name notice.

Download
2016-11-10Insolvency

Liquidation in administration result creditors meeting.

Download
2016-10-26Insolvency

Liquidation in administration proposals.

Download
2016-09-14Address

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

Download
2016-09-08Insolvency

Liquidation in administration appointment of administrator.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-08-10Officers

Termination secretary company with name termination date.

Download
2016-08-10Officers

Termination director company with name termination date.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type total exemption small.

Download
2015-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.