CSC PROPERTIES 2021 LIMITED

  • Company statusdissolved
  • Company No02218116
  • Age37 years 5 months Incorporated 5 February 1988
  • Officers0

Address

40 Broadway, London, Sw1h 0bu

CSC PROPERTIES 2021 LIMITED is an dissolved company incorporated on 5 February 1988 and based in Sw1h 0bu. The company was registered 37 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    4521

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

13 Years Ago on 01 Nov 2011

Gazette Notice Voluntary

14 Years Ago on 19 Jul 2011

Dissolution Application Strike Off Company

14 Years Ago on 08 Jul 2011

Change Person Secretary Company With Change Date

14 Years Ago on 27 Jun 2011

Legacy

14 Years Ago on 22 Jun 2011

Termination Director Company With Name

14 Years Ago on 20 Jun 2011

Annual Return Company With Made Up Date Full List Shareholders

14 Years Ago on 24 May 2011

Change Person Director Company With Change Date

14 Years Ago on 24 May 2011

Accounts With Accounts Type Full

14 Years Ago on 30 Sep 2010

Appoint Person Director Company With Name

14 Years Ago on 15 Sep 2010

Appoint Person Director Company With Name

14 Years Ago on 09 Sep 2010

Appoint Person Director Company With Name

14 Years Ago on 09 Sep 2010

Appoint Person Director Company With Name

14 Years Ago on 09 Sep 2010

Annual Return Company With Made Up Date Full List Shareholders

15 Years Ago on 07 Jun 2010

Appoint Person Director Company With Name

15 Years Ago on 25 May 2010

Termination Director Company With Name

15 Years Ago on 21 May 2010

Termination Director Company With Name

15 Years Ago on 21 May 2010

Termination Director Company With Name

15 Years Ago on 21 May 2010

Certificate Change Of Name Company

15 Years Ago on 21 May 2010

Change Of Name Notice

15 Years Ago on 21 May 2010

Change Person Director Company With Change Date

15 Years Ago on 08 Oct 2009

Change Person Director Company With Change Date

15 Years Ago on 08 Oct 2009

Change Person Director Company With Change Date

15 Years Ago on 08 Oct 2009

Change Person Director Company With Change Date

15 Years Ago on 08 Oct 2009

Change Person Secretary Company With Change Date

15 Years Ago on 08 Oct 2009

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MARSDEN, Susansecretary 07 Feb 2000
CHALDECOTT, Kay Elizabethdirector Mar 196213 Aug 2010
FISCHEL, David Andrewdirector Apr 195801 Jan 1970
HOSKINS, Gary Richarddirector Sep 197113 Aug 2010
KIRBY, Carolinedirector Apr 196807 May 2010
ROBERTS, Edward Matthew Giles, Drdirector Aug 196313 Aug 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.