About

Registered Number: 01856690
Date of Incorporation: 18/10/1984 (39 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: Betchworth House, 57-65 Station Road, Redhill, Surrey, RH1 1DL,

 

Based in Redhill in Surrey, Css Internet Ltd was setup in 1984, it's status in the Companies House registry is set to "Dissolved". 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
GAUTREY, Peter N/A - 1
HANSEN, Richard 01 October 1993 01 March 1996 1
Secretary Name Appointed Resigned Total Appointments
GAUTREY, Cathleen Anne 17 April 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS02 - Withdrawal of striking off application by a company 16 September 2019
DS01 - Striking off application by a company 09 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 27 June 2018
AA01 - Change of accounting reference date 09 March 2018
AD01 - Change of registered office address 20 February 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 30 June 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 07 July 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 30 October 2008
CERTNM - Change of name certificate 22 February 2008
363s - Annual Return 23 August 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 July 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 09 July 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 26 March 2001
287 - Change in situation or address of Registered Office 27 December 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 14 March 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 31 July 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 18 April 1997
363s - Annual Return 13 August 1996
288 - N/A 26 March 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 31 July 1995
395 - Particulars of a mortgage or charge 25 May 1995
AA - Annual Accounts 03 April 1995
363s - Annual Return 06 July 1994
395 - Particulars of a mortgage or charge 08 June 1994
AA - Annual Accounts 04 March 1994
288 - N/A 29 October 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 21 April 1993
287 - Change in situation or address of Registered Office 05 November 1992
AUD - Auditor's letter of resignation 06 October 1992
363s - Annual Return 26 June 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 12 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1990
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
363 - Annual Return 26 July 1989
287 - Change in situation or address of Registered Office 26 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1989
AA - Annual Accounts 06 July 1989
AC05 - N/A 23 June 1989
288 - N/A 31 May 1989
CERTNM - Change of name certificate 25 September 1987
363 - Annual Return 07 August 1987
AA - Annual Accounts 07 August 1987
AA - Annual Accounts 27 September 1986
363 - Annual Return 27 September 1986
NEWINC - New incorporation documents 18 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 1995 Outstanding

N/A

Mortgage debenture 24 May 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.