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.
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 | : |
|
Registered Address | : | Mountview Court 1148 High Road, Whetstone, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Sportsman's Cottage, West Malling, ME19 4PH | Secretary | 02 April 1993 | Active |
Flat 10, 3 Rainbow Quay, London, SE16 7UF | Secretary | 15 September 1997 | Active |
7 Forest Road, Sutton, SM3 9NT | Secretary | 02 March 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 02 March 1993 | Active |
16 Great College Street, Westminster, London, SW1P 3RX | Director | 02 March 1993 | Active |
Downsview, 1 Sportsmans Cottages, West Malling, ME19 4PH | Director | 05 October 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 02 March 1993 | Active |
Flat 10 Ranmore Court, 101 Worple Road, Wimbledon, SW20 8HB | Director | 28 February 2002 | Active |
Eastwater Cottage, Snowdenham Lane, Bramley, Guildford, GU5 0DB | Director | 01 February 2008 | Active |
58 Deverill Court, Avenue Road, London, SE20 7SY | Director | 02 April 1993 | Active |
4 Croxted Mews, Croxted Road, Dulwich Village, SE24 9DA | Director | 06 April 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 02 March 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-25 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-12 | Insolvency | Liquidation in administration progress report. | Download |
2017-09-12 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2017-03-01 | Resolution | Resolution. | Download |
2017-03-01 | Change of name | Change of name notice. | Download |
2016-11-10 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2016-10-26 | Insolvency | Liquidation in administration proposals. | Download |
2016-09-14 | Address | Change registered office address company with date old address new address. | Download |
2016-09-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-08-10 | Officers | Termination secretary company with name termination date. | Download |
2016-08-10 | Officers | Termination director company with name termination date. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.