About

Registered Number: 06726212
Date of Incorporation: 16/10/2008 (15 years and 8 months ago)
Company Status: Liquidation
Registered Address: 2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE

 

Founded in 2008, Csec4 Ltd has its registered office in Brighton, East Sussex, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the Csec4 Ltd. Goldsmith, Paul, Cass, Howard, Temple Secretaries Limited, Goldsmith, Christopher Raymond, Hughes, Nathan are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSMITH, Paul 16 October 2008 - 1
GOLDSMITH, Christopher Raymond 16 October 2008 18 July 2019 1
HUGHES, Nathan 30 September 2015 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
CASS, Howard 16 October 2008 31 December 2015 1
TEMPLE SECRETARIES LIMITED 16 October 2008 16 October 2008 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 September 2019
AD01 - Change of registered office address 29 August 2019
LIQ01 - N/A 28 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2019
AD01 - Change of registered office address 12 August 2019
MR04 - N/A 09 August 2019
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 04 December 2018
CS01 - N/A 26 July 2018
AA01 - Change of accounting reference date 28 June 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 28 June 2016
TM02 - Termination of appointment of secretary 06 January 2016
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 19 October 2015
MR01 - N/A 01 May 2015
AD01 - Change of registered office address 06 January 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 04 July 2013
DISS40 - Notice of striking-off action discontinued 09 March 2013
AR01 - Annual Return 07 March 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 May 2012
AR01 - Annual Return 19 January 2012
RP04 - N/A 17 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
MG01 - Particulars of a mortgage or charge 15 September 2010
AA - Annual Accounts 29 June 2010
SH01 - Return of Allotment of shares 07 April 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA01 - Change of accounting reference date 13 October 2009
CERTNM - Change of name certificate 12 October 2009
RESOLUTIONS - N/A 12 October 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
NEWINC - New incorporation documents 16 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2015 Fully Satisfied

N/A

Debenture 13 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.