About

Registered Number: 07372282
Date of Incorporation: 10/09/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 8 months ago)
Registered Address: Lakeside House Stockley Park, 1 Furzeground Way, Uxbridge, Middlesex, UB11 1BD,

 

Founded in 2010, Csm Technologies Ltd has its registered office in Uxbridge. There are 4 directors listed as Mangalagiri, Suresh Kumar, Mangalagiri, Suresh Kumar, Kalyankar, Chetana, Kalyankar, Chetana for Csm Technologies Ltd. Currently we aren't aware of the number of employees at the Csm Technologies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KALYANKAR, Chetana 10 September 2010 12 December 2017 1
KALYANKAR, Chetana 10 September 2010 01 December 2011 1
Secretary Name Appointed Resigned Total Appointments
MANGALAGIRI, Suresh Kumar 10 September 2010 - 1
MANGALAGIRI, Suresh Kumar 10 September 2010 01 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 14 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 27 March 2018
DS01 - Striking off application by a company 15 March 2018
TM01 - Termination of appointment of director 28 February 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 21 August 2017
CH01 - Change of particulars for director 01 December 2016
AP01 - Appointment of director 09 November 2016
CS01 - N/A 22 October 2016
AAMD - Amended Accounts 01 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 04 November 2015
AA - Annual Accounts 02 July 2015
AD01 - Change of registered office address 04 February 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
AA - Annual Accounts 26 June 2014
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 23 November 2012
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 28 December 2011
TM02 - Termination of appointment of secretary 24 December 2011
TM01 - Termination of appointment of director 24 December 2011
AD01 - Change of registered office address 25 November 2011
AD01 - Change of registered office address 12 October 2011
AP03 - Appointment of secretary 15 September 2010
AP01 - Appointment of director 15 September 2010
NEWINC - New incorporation documents 10 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.