About

Registered Number: 03913196
Date of Incorporation: 20/01/2000 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (8 years and 6 months ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Founded in 2000, Csi Integrated Solutions Ltd have registered office in London. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROOKES, Michele Jane 10 January 2013 - 1
WAKELAM, Martin Terence 01 September 2011 09 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 29 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 21 August 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 05 July 2013
AP03 - Appointment of secretary 23 April 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
TM02 - Termination of appointment of secretary 08 March 2013
TM01 - Termination of appointment of director 08 March 2013
AP01 - Appointment of director 08 March 2013
AD01 - Change of registered office address 08 March 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 01 February 2012
AP03 - Appointment of secretary 02 September 2011
TM02 - Termination of appointment of secretary 31 August 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 15 February 2008
CERTNM - Change of name certificate 07 February 2008
AA - Annual Accounts 24 April 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 06 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 06 April 2004
CERTNM - Change of name certificate 02 December 2003
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 09 September 2003
AUD - Auditor's letter of resignation 29 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
CERTNM - Change of name certificate 01 July 2003
363s - Annual Return 03 February 2003
288a - Notice of appointment of directors or secretaries 12 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 25 January 2002
287 - Change in situation or address of Registered Office 28 August 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 24 January 2001
MEM/ARTS - N/A 27 April 2000
CERTNM - Change of name certificate 23 March 2000
225 - Change of Accounting Reference Date 06 March 2000
287 - Change in situation or address of Registered Office 10 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.