About

Registered Number: 02447134
Date of Incorporation: 28/11/1989 (34 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2020 (4 years and 2 months ago)
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Established in 1989, C.S.M. Electronics Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". This business has 6 directors listed in the Companies House registry. The company employs 51-100 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWICK, David Roy 20 July 2016 - 1
CRITCHLOW, Paul N/A 06 August 1993 1
Secretary Name Appointed Resigned Total Appointments
BARTON, David 19 August 1998 11 December 2008 1
GOULDING, David Phillip 01 March 2010 26 July 2010 1
LLOYD, Diane 06 August 1993 15 December 1997 1
TAFT, Ian Christopher 06 June 2015 18 May 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2020
AM23 - N/A 01 October 2019
AM10 - N/A 05 July 2019
AM10 - N/A 09 January 2019
AM19 - N/A 10 December 2018
AM10 - N/A 12 July 2018
AM10 - N/A 28 December 2017
AM19 - N/A 21 November 2017
MR04 - N/A 09 November 2017
AM10 - N/A 03 July 2017
AD01 - Change of registered office address 05 June 2017
F2.18 - N/A 23 February 2017
2.17B - N/A 01 February 2017
AD01 - Change of registered office address 16 December 2016
2.12B - N/A 13 December 2016
AD01 - Change of registered office address 25 July 2016
AP01 - Appointment of director 22 July 2016
MR01 - N/A 21 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM02 - Termination of appointment of secretary 18 May 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 27 November 2015
AP03 - Appointment of secretary 16 June 2015
RESOLUTIONS - N/A 05 June 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 16 December 2014
AA01 - Change of accounting reference date 15 October 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 December 2010
TM02 - Termination of appointment of secretary 27 July 2010
AA - Annual Accounts 22 July 2010
AP03 - Appointment of secretary 14 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 October 2009
395 - Particulars of a mortgage or charge 24 September 2009
AA - Annual Accounts 29 July 2009
395 - Particulars of a mortgage or charge 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
288b - Notice of resignation of directors or secretaries 19 December 2008
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 12 June 2007
395 - Particulars of a mortgage or charge 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
363a - Annual Return 04 December 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 06 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 December 2005
353 - Register of members 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
395 - Particulars of a mortgage or charge 21 December 2004
363s - Annual Return 07 December 2004
AA - Annual Accounts 06 September 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 07 December 2003
363s - Annual Return 03 December 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 11 January 2000
287 - Change in situation or address of Registered Office 20 December 1999
287 - Change in situation or address of Registered Office 17 August 1999
225 - Change of Accounting Reference Date 17 August 1999
363s - Annual Return 26 January 1999
288c - Notice of change of directors or secretaries or in their particulars 26 January 1999
AA - Annual Accounts 05 November 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
AA - Annual Accounts 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
363s - Annual Return 23 December 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 18 October 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 10 November 1995
287 - Change in situation or address of Registered Office 12 May 1995
AA - Annual Accounts 27 February 1995
363s - Annual Return 29 November 1994
395 - Particulars of a mortgage or charge 22 March 1994
AA - Annual Accounts 26 February 1994
363s - Annual Return 22 February 1994
395 - Particulars of a mortgage or charge 26 November 1993
RESOLUTIONS - N/A 27 September 1993
RESOLUTIONS - N/A 27 September 1993
AUD - Auditor's letter of resignation 27 September 1993
288 - N/A 27 September 1993
287 - Change in situation or address of Registered Office 27 September 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 September 1993
123 - Notice of increase in nominal capital 27 September 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 17 September 1992
363a - Annual Return 19 February 1992
AA - Annual Accounts 24 September 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1991
287 - Change in situation or address of Registered Office 25 July 1991
363a - Annual Return 25 July 1991
287 - Change in situation or address of Registered Office 20 September 1990
CERTNM - Change of name certificate 30 July 1990
CERTNM - Change of name certificate 30 July 1990
287 - Change in situation or address of Registered Office 12 March 1990
288 - N/A 09 March 1990
CERTNM - Change of name certificate 06 March 1990
CERTNM - Change of name certificate 06 March 1990
NEWINC - New incorporation documents 28 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2016 Fully Satisfied

N/A

A registered charge 14 May 2015 Outstanding

N/A

Debenture 27 October 2009 Outstanding

N/A

All assets debenture 22 September 2009 Outstanding

N/A

Mortgage 01 June 2009 Outstanding

N/A

Legal charge 22 December 2008 Fully Satisfied

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

Debenture 26 November 2008 Fully Satisfied

N/A

Legal and general charge 13 February 2007 Fully Satisfied

N/A

Debenture 16 December 2004 Fully Satisfied

N/A

Mortgage debenture 07 March 1994 Fully Satisfied

N/A

Charge 15 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.