Company NameCsflpm Ltd
Company StatusDissolved
Company Number05006684
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 2 months ago)
Dissolution Date25 February 2015 (9 years, 1 month ago)
Previous NamesSuperspeed Limited and Clive Sutton Premier Marques Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Clive Jeremy Sutton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(1 week, 1 day after company formation)
Appointment Duration11 years, 1 month (closed 25 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Fitzalan Road
Finchley
London
N3 3PG
Secretary NameMrs Priya Talbot
StatusClosed
Appointed15 March 2010(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 25 February 2015)
RoleCompany Director
Correspondence Address62 The Highway
Stanmore
Middlesex
HA7 3PN
Secretary NameFiona Maxine Sutton
NationalityBritish
StatusResigned
Appointed14 January 2004(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2010)
RoleCompany Director
Correspondence Address59 Fitzalan Road
London
N3 3PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Clive Sutton Finance & Leasing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,523,705
Cash£558
Current Liabilities£2,942,441

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 February 2015Final Gazette dissolved following liquidation (1 page)
25 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
24 October 2013Liquidators' statement of receipts and payments to 10 September 2013 (14 pages)
24 October 2013Liquidators statement of receipts and payments to 10 September 2013 (14 pages)
19 September 2012Statement of affairs with form 4.19 (11 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 August 2012Registered office address changed from 13 Station Road London N3 2SB on 10 August 2012 (2 pages)
9 July 2012Change of name notice (2 pages)
9 July 2012Company name changed clive sutton premier marques LTD\certificate issued on 09/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
(2 pages)
25 April 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1,000
(4 pages)
25 April 2012Annual return made up to 6 January 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1,000
(4 pages)
21 March 2012 (6 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Appointment of Mrs Priya Talbot as a secretary (2 pages)
28 February 2011Termination of appointment of Fiona Sutton as a secretary (1 page)
24 January 2011 (6 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 June 2009 (7 pages)
19 February 2009Amending 88(2) (2 pages)
13 February 2009Return made up to 06/01/09; full list of members (3 pages)
10 February 2009Amending 88(2) (2 pages)
29 July 2008 (7 pages)
28 February 2008Return made up to 06/01/08; full list of members (3 pages)
24 September 2007 (7 pages)
24 April 2007Return made up to 06/01/07; full list of members (2 pages)
5 September 2006 (7 pages)
21 March 2006Return made up to 06/01/06; full list of members (6 pages)
8 August 2005 (6 pages)
16 June 2005Particulars of mortgage/charge (11 pages)
13 January 2005Return made up to 06/01/05; full list of members (6 pages)
29 September 2004Particulars of mortgage/charge (9 pages)
19 March 2004New director appointed (2 pages)
15 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned (1 page)
12 March 2004Director resigned (1 page)
11 March 2004Memorandum and Articles of Association (12 pages)
25 February 2004Ad 14/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2004Company name changed superspeed LIMITED\certificate issued on 16/02/04 (2 pages)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2004Registered office changed on 21/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
21 January 2004Nc inc already adjusted 14/01/04 (1 page)
21 January 2004Memorandum and Articles of Association (12 pages)
6 January 2004Incorporation (16 pages)