Company NameCustom Installation Solutions Limited
Company StatusDissolved
Company Number05740707
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlan Charles Dear
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address164 Ashingdon Road
Rochford
Essex
SS4 1TA
Secretary NameCarole Eileen Dear
NationalityBritish
StatusClosed
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address97 Cotswold Avenue
Rayleigh
Essex
SS6 8AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Nelson Street
Southend-On-Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Alan Charles Dear
100.00%
Ordinary

Financials

Year2014
Net Worth£18,233
Cash£29,844
Current Liabilities£23,359

Accounts

Latest Accounts31 March 2009 (15 years ago)
Next Accounts Due31 December 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Compulsory strike-off action has been suspended (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 September 2010Compulsory strike-off action has been discontinued (1 page)
31 August 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 10
(4 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2009Compulsory strike-off action has been discontinued (1 page)
20 July 2009Return made up to 13/03/09; full list of members (3 pages)
20 July 2009Return made up to 13/03/08; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
2 April 2008Capitals not rolled up (2 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 13/03/07; full list of members (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
13 March 2006Incorporation (17 pages)