Dissolved
Dissolved 2014-05-06
Company Information for CSN SOFTWARE LTD
BLAKENEY ROAD, PATCHWAY, BRISTOL, BS34,
|
Company Registration Number
04225208
Private Limited Company
Dissolved Dissolved 2014-05-06 |
Company Name | |
---|---|
CSN SOFTWARE LTD | |
Legal Registered Office | |
BLAKENEY ROAD, PATCHWAY BRISTOL | |
Company Number | 04225208 | |
---|---|---|
Date formed | 2001-05-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-12 11:49:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CSN SOFTWARE LABS PRIVATE LIMITED | Plot No 446 Chandra Reddy Towers 4th Floor Ayyappa Society Madhapur Hyderabad Telangana 500081 | ACTIVE | Company formed on the 2012-02-21 |
Officer | Role | Date Appointed |
---|---|---|
EMMA CLAIRE BENNETT |
||
EMMA CLAIRE BENNETT |
||
DAVID NICOL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE SPENCER NICOL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RON'S ORG VAST LTD | Director | 2013-07-20 | CURRENT | 2006-10-18 | Dissolved 2014-05-06 | |
RON'S ORG VAST LTD | Director | 2013-07-20 | CURRENT | 2006-10-18 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED DAVID NICOL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CLAIR NICOL / 20/07/2013 | |
LATEST SOC | 31/07/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE NICOL | |
AP01 | DIRECTOR APPOINTED EMMA CLAIRE BENNETT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CLAIR NICOL / 11/07/2011 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06 | |
363s | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 125 WORTHING ROAD PATCHWAY BRISTOL BS34 5HU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S252 DISP LAYING ACC 25/06/01 | |
ELRES | S366A DISP HOLDING AGM 25/06/01 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CSN SOFTWARE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |