About

Registered Number: 06623097
Date of Incorporation: 18/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 5th Floor 34 Threadneedle Street, London, EC2R 8AY

 

Csjl Ltd was registered on 18 June 2008 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of the organisation are listed as Collins, James Christopher, Incorporate Secretariat Limited at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, James Christopher 18 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 18 June 2008 18 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 23 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 01 July 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 12 April 2010
AD01 - Change of registered office address 12 April 2010
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 08 October 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 18 June 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.