About

Registered Number: 01537196
Date of Incorporation: 06/01/1981 (43 years and 4 months ago)
Company Status: Liquidation
Registered Address: Hill House, 1 Little New Street, London, EC4A 3TR

 

Csc Ukd 4 Ltd was founded on 06 January 1981, it's status in the Companies House registry is set to "Liquidation". The current directors of this organisation are listed as Woodfine, Michael Charles, Gray, David William Hart, Smith, Alice Schaffer, Vergunst, Martin, Verity, Roger Michael, Bow, Steven, Brinsford, Michael William, Dhesi, Paul Gurkirpal, Hickson, Ian Stephen, Jensby, Asger, Phipps, Adrian John, Wicks, Andrew Charles Hengist. We don't know the number of employees at Csc Ukd 4 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOW, Steven 29 April 1994 04 October 1999 1
BRINSFORD, Michael William 03 May 1995 15 June 1999 1
DHESI, Paul Gurkirpal N/A 31 March 1995 1
HICKSON, Ian Stephen 10 January 2000 31 March 2003 1
JENSBY, Asger 09 November 1998 10 January 2000 1
PHIPPS, Adrian John 11 July 2003 31 January 2013 1
WICKS, Andrew Charles Hengist 29 April 1994 30 April 1996 1
Secretary Name Appointed Resigned Total Appointments
WOODFINE, Michael Charles 15 November 2013 - 1
GRAY, David William Hart 31 March 2013 15 November 2013 1
SMITH, Alice Schaffer 16 August 1999 23 September 2002 1
VERGUNST, Martin 03 May 1995 16 August 1999 1
VERITY, Roger Michael N/A 31 May 1992 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 July 2020
RESOLUTIONS - N/A 16 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 July 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 15 April 2020
TM01 - Termination of appointment of director 15 April 2020
RESOLUTIONS - N/A 11 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2020
SH19 - Statement of capital 11 March 2020
CAP-SS - N/A 11 March 2020
AP01 - Appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 22 October 2018
CH01 - Change of particulars for director 27 September 2018
CS01 - N/A 05 June 2018
AP01 - Appointment of director 10 April 2018
TM01 - Termination of appointment of director 09 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 21 April 2017
AP01 - Appointment of director 21 April 2017
AA - Annual Accounts 13 April 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AP01 - Appointment of director 20 July 2016
AR01 - Annual Return 08 July 2016
TM01 - Termination of appointment of director 28 June 2016
AP01 - Appointment of director 25 June 2016
AP01 - Appointment of director 25 June 2016
TM01 - Termination of appointment of director 26 April 2016
TM01 - Termination of appointment of director 10 March 2016
DISS40 - Notice of striking-off action discontinued 09 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 July 2015
AP01 - Appointment of director 22 June 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 24 July 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 30 April 2014
AP03 - Appointment of secretary 22 November 2013
TM02 - Termination of appointment of secretary 22 November 2013
AR01 - Annual Return 25 June 2013
AP03 - Appointment of secretary 10 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
TM01 - Termination of appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 11 October 2010
RESOLUTIONS - N/A 03 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH03 - Change of particulars for secretary 01 June 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 28 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
363a - Annual Return 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 31 March 2009
363s - Annual Return 20 June 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
363s - Annual Return 22 June 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 30 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
363s - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288c - Notice of change of directors or secretaries or in their particulars 31 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
AA - Annual Accounts 04 December 2002
288b - Notice of resignation of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
363s - Annual Return 25 June 2002
CERTNM - Change of name certificate 29 April 2002
AA - Annual Accounts 02 February 2002
287 - Change in situation or address of Registered Office 04 July 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 06 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288b - Notice of resignation of directors or secretaries 13 December 2000
363s - Annual Return 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
AA - Annual Accounts 14 October 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 15 January 1999
288a - Notice of appointment of directors or secretaries 18 November 1998
363s - Annual Return 11 June 1998
287 - Change in situation or address of Registered Office 28 May 1998
AA - Annual Accounts 06 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 1998
AA - Annual Accounts 03 October 1997
CERTNM - Change of name certificate 28 July 1997
363s - Annual Return 08 June 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 1997
288 - N/A 28 June 1996
363s - Annual Return 06 June 1996
363s - Annual Return 14 June 1995
CERTNM - Change of name certificate 02 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 June 1995
287 - Change in situation or address of Registered Office 01 June 1995
288 - N/A 01 June 1995
288 - N/A 01 June 1995
AUD - Auditor's letter of resignation 10 May 1995
288 - N/A 09 April 1995
AA - Annual Accounts 04 April 1995
288 - N/A 21 July 1994
AA - Annual Accounts 13 June 1994
363x - Annual Return 12 June 1994
288 - N/A 13 May 1994
288 - N/A 10 May 1994
288 - N/A 22 April 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
RESOLUTIONS - N/A 25 February 1994
288 - N/A 28 November 1993
288 - N/A 28 November 1993
288 - N/A 28 November 1993
363x - Annual Return 08 June 1993
AA - Annual Accounts 27 May 1993
RESOLUTIONS - N/A 15 April 1993
RESOLUTIONS - N/A 15 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1993
123 - Notice of increase in nominal capital 15 April 1993
AA - Annual Accounts 04 November 1992
288 - N/A 20 October 1992
AA - Annual Accounts 28 August 1992
363a - Annual Return 11 June 1992
287 - Change in situation or address of Registered Office 11 June 1992
288 - N/A 10 June 1992
AUD - Auditor's letter of resignation 23 March 1992
288 - N/A 26 February 1992
RESOLUTIONS - N/A 17 February 1992
363a - Annual Return 17 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1992
123 - Notice of increase in nominal capital 17 February 1992
288 - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
AA - Annual Accounts 09 July 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 29 August 1990
AA - Annual Accounts 19 January 1990
363 - Annual Return 21 April 1989
AA - Annual Accounts 13 March 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 December 1988
CERTNM - Change of name certificate 25 October 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
287 - Change in situation or address of Registered Office 27 April 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
288 - N/A 27 April 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
363 - Annual Return 10 June 1986
CERTNM - Change of name certificate 15 June 1983
NEWINC - New incorporation documents 06 January 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.