Company NameCSO (UK) Limited
Company StatusDissolved
Company Number05882167
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2016(10 years, 2 months after company formation)
Appointment Duration1 year (closed 03 October 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Secretary NameICM Secretaries Limited (Corporation)
StatusClosed
Appointed29 September 2016(10 years, 2 months after company formation)
Appointment Duration1 year (closed 03 October 2017)
Correspondence AddressDouglas Chambers North Quay
Douglas
IM1 4LA
Director NameRobert Wilkinson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Claymore Apartments
16 Stanley View
Douglas
Isle Of Man
IM2 3JA
Director NameMr Christopher Michael Allix
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameMr Paul Richard Hilton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2013(7 years after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDomis Limited (Corporation)
StatusResigned
Appointed20 July 2006(same day as company formation)
Correspondence AddressUnit 3 9 Station Road
Stansted
Essex
CM24 8BE
Director NameICM Directors Limited (Corporation)
StatusResigned
Appointed01 May 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 September 2016)
Correspondence AddressProspect Chambers Prospect Hill
Douglas
Isle Of Man
IM1 1ET

Location

Registered AddressUnit 3 The Exchange
9 Station Road Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Icmis LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,973
Cash£32,556
Current Liabilities£47,029

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
30 September 2016Register inspection address has been changed from Level 15 London City Point 1 Ropemaker Street London EC2Y 9HT England to Unit 3 the Exchange 9 Station Road Stansted Essex CM24 8BE (1 page)
29 September 2016Termination of appointment of Paul Richard Hilton as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Domis Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Icm Secretaries Limited as a secretary on 29 September 2016 (2 pages)
29 September 2016Appointment of Mr Christopher Michael Allix as a director on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Icm Directors Limited as a director on 29 September 2016 (1 page)
29 September 2016Register(s) moved to registered office address Unit 3 the Exchange 9 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE (1 page)
13 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 August 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(5 pages)
21 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 October 2013Register inspection address has been changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS England (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 September 2013Appointment of Mr Paul Richard Hilton as a director (2 pages)
10 September 2013Termination of appointment of Christopher Allix as a director (1 page)
16 August 2013Secretary's details changed for Domis Limited on 16 October 2012 (2 pages)
16 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(5 pages)
14 November 2012Register(s) moved to registered inspection location (1 page)
14 November 2012Register inspection address has been changed (1 page)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 September 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 8 August 2012 (1 page)
8 August 2012Registered office address changed from the Jet Centre Hangar One London Stansted Airport Essex CM24 1RY on 8 August 2012 (1 page)
6 October 2011Amended accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
5 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
18 July 2011Appointment of Mr Christopher Michael Allix as a director (2 pages)
19 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
20 July 2010Secretary's details changed for Domis Limited on 20 July 2010 (2 pages)
20 July 2010Director's details changed for Icm Directors Limited on 20 July 2010 (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 July 2009Return made up to 20/07/09; full list of members (3 pages)
30 July 2009Registered office changed on 30/07/2009 from the jet centre hangar one 2ND floor london stansted airport london CM24 1RY (1 page)
30 July 2009Secretary's change of particulars / domis LIMITED / 03/09/2008 (1 page)
22 September 2008Registered office changed on 22/09/2008 from the meal house, whalley farm whittington cheltenham glos GL50 4HZ (1 page)
24 July 2008Return made up to 20/07/08; full list of members (3 pages)
18 June 2008Director appointed icm directors LIMITED (2 pages)
18 June 2008Appointment terminated director robert wilkinson (1 page)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
18 September 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006Director resigned (1 page)
20 July 2006Incorporation (13 pages)