Company NameCNS Communications Limited
DirectorGuy Rhys Morgan
Company StatusLiquidation
Company Number06865593
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Guy Rhys Morgan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(1 year, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlands Way
Ashtead
Surrey
KT21 1LH
Secretary NameMagus Secretaries Limited (Corporation)
StatusCurrent
Appointed01 April 2009(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMs Colette Morgan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodlands Way
Ashtead
Surrey
KT21 1LH
Director NameMagus Directors Limited (Corporation)
StatusResigned
Appointed01 April 2009(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Contact

Websitecnscomms.com
Email address[email protected]
Telephone020 74033705
Telephone regionLondon

Location

Registered AddressKennway Francis Limited
8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

50 at £1Colette Morgan
50.00%
Ordinary B
50 at £1Guy Rhys-morgan
50.00%
Ordinary A

Financials

Year2014
Net Worth£1,728
Cash£14,464
Current Liabilities£63,284

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due15 April 2017 (overdue)

Filing History

19 June 2023Liquidators' statement of receipts and payments to 20 April 2023 (24 pages)
10 June 2022Liquidators' statement of receipts and payments to 20 April 2022 (21 pages)
4 May 2021Liquidators' statement of receipts and payments to 20 April 2021 (21 pages)
27 May 2020Liquidators' statement of receipts and payments to 20 April 2020 (24 pages)
17 July 2019Liquidators' statement of receipts and payments to 20 April 2019 (15 pages)
2 July 2018Liquidators' statement of receipts and payments to 20 April 2018 (17 pages)
18 December 2017Registered office address changed from 66 Prescot Street London E1 8NN to Kennway Francis Limited 8 High Street Brentwood Essex CM14 4AB on 18 December 2017 (2 pages)
16 October 2017Resignation of a liquidator (3 pages)
16 October 2017Resignation of a liquidator (3 pages)
9 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (20 pages)
9 June 2017Liquidators' statement of receipts and payments to 20 April 2017 (20 pages)
12 May 2016Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 66 Prescot Street London E1 8NN on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 66 Prescot Street London E1 8NN on 12 May 2016 (2 pages)
9 May 2016Statement of affairs with form 4.19 (12 pages)
9 May 2016Statement of affairs with form 4.19 (12 pages)
9 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(2 pages)
9 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(2 pages)
9 May 2016Appointment of a voluntary liquidator (2 pages)
9 May 2016Appointment of a voluntary liquidator (2 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
22 May 2013Director's details changed for Guy Rhys Morgan on 1 April 2013 (2 pages)
22 May 2013Director's details changed for Guy Rhys Morgan on 1 April 2013 (2 pages)
22 May 2013Director's details changed for Guy Rhys Morgan on 1 April 2013 (2 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Secretary's details changed for Magus Secretaries Limited on 1 October 2009 (2 pages)
7 September 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 September 2011Secretary's details changed for Magus Secretaries Limited on 1 October 2009 (2 pages)
7 September 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
7 September 2011Secretary's details changed for Magus Secretaries Limited on 1 October 2009 (2 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Appointment of Guy Rhys Morgan as a director (3 pages)
9 August 2010Termination of appointment of Colette Morgan as a director (2 pages)
9 August 2010Termination of appointment of Colette Morgan as a director (2 pages)
9 August 2010Appointment of Guy Rhys Morgan as a director (3 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
20 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (15 pages)
13 May 2009Appointment terminated director magus directors LIMITED (1 page)
13 May 2009Director appointed colette morgan (2 pages)
13 May 2009Appointment terminated director magus directors LIMITED (1 page)
13 May 2009Director appointed colette morgan (2 pages)
13 April 2009Secretary appointed magus secretaries LIMITED (2 pages)
13 April 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 April 2009Director appointed magus directors LIMITED (2 pages)
13 April 2009Ad 01/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 April 2009Secretary appointed magus secretaries LIMITED (2 pages)
13 April 2009Director appointed magus directors LIMITED (2 pages)
8 April 2009Appointment terminated director barbara kahan (1 page)
8 April 2009Appointment terminated director barbara kahan (1 page)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
7 April 2009Nc inc already adjusted 01/04/09 (2 pages)
7 April 2009Nc inc already adjusted 01/04/09 (2 pages)
7 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
2 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
2 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
1 April 2009Incorporation (12 pages)
1 April 2009Incorporation (12 pages)