Company NameCommercial Projects South Limited
Company StatusDissolved
Company Number07210753
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)
Dissolution Date22 December 2023 (3 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Daniel James Rowe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Secretary NameJudith Catherine Bearman
NationalityBritish
StatusClosed
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 The Lintons
Sandon
Chelmsford
Essex
CM2 7UA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitecommercialprojectssouth.co.uk
Telephone01245 204013
Telephone regionChelmsford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Daniel James Rowe
100.00%
Ordinary

Financials

Year2014
Net Worth£23,625
Current Liabilities£166,350

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

18 November 2016Delivered on: 18 November 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 November 2016Registration of charge 072107530001, created on 18 November 2016 (34 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2013Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 22 April 2013 (1 page)
8 August 2012Compulsory strike-off action has been discontinued (1 page)
7 August 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
23 April 2010Appointment of Daniel James Rowe as a director (3 pages)
23 April 2010Appointment of Judith Catherine Bearman as a secretary (3 pages)
7 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 April 2010 (1 page)
7 April 2010Termination of appointment of Graham Cowan as a director (1 page)
7 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 April 2010 (1 page)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
31 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)