Background WavePink WaveYellow Wave

CSMI HOLDINGS LIMITED (09538829)

CSMI HOLDINGS LIMITED (09538829) is a dissolved UK company. incorporated on 13 April 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in urban planning and landscape architectural activities. CSMI HOLDINGS LIMITED has been registered for 11 years. Current directors include RAD, Gholamreza.

Company Number
09538829
Status
dissolved
Type
ltd
Incorporated
13 April 2015
Age
11 years
Address
108 Charles House Fifth Floor Charles House, London, NW3 5JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Urban planning and landscape architectural activities
Directors
RAD, Gholamreza
SIC Codes
71112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CSMI HOLDINGS LIMITED

CSMI HOLDINGS LIMITED is an dissolved company incorporated on 13 April 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in urban planning and landscape architectural activities. CSMI HOLDINGS LIMITED was registered 11 years ago.(SIC: 71112)

Status

dissolved

Active since 11 years ago

Company No

09538829

LTD Company

Age

11 Years

Incorporated 13 April 2015

Size

N/A

Accounts

ARD: 13/10

Up to Date

Last Filed

Made up to 13 October 2018 (7 years ago)
Submitted on 16 August 2019 (6 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 August 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

108 Charles House Fifth Floor Charles House 108 Finchley Road London, NW3 5JJ,

Previous Addresses

189 Coda Studios, Munster Road London SW6 6AW England
From: 2 October 2017To: 25 July 2019
Fourth Floor, Chatsworth House 29, Broadway Maidenhead Berkshire SL6 1LY England
From: 18 August 2016To: 2 October 2017
Aston Court, Kingsmead Business Park, Frederick Place, High Wycombe, Buckinghamshire, HP11 1LA England
From: 14 July 2015To: 18 August 2016
Suite F Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire HP2 4TZ United Kingdom
From: 13 April 2015To: 14 July 2015
Timeline

16 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Mar 16
Director Left
Apr 16
Director Joined
Nov 16
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
6
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAD, Gholamreza

Active
189 Munster Road, LondonSW6 6AW
Born May 1957
Director
Appointed 10 Feb 2016

JAFFER, Navshir

Resigned
Kingsmead Business Park,, High Wycombe,HP11 1LA
Born December 1966
Director
Appointed 13 Apr 2015
Resigned 31 Mar 2016

MINIHAN, Clive

Resigned
School Road Avenue, HamptonTW12 1QJ
Born April 1954
Director
Appointed 19 Oct 2015
Resigned 13 Jan 2018

MITCHELL, John

Resigned
Coda Studios, Munster Road, LondonSW6 6AW
Born March 1952
Director
Appointed 01 Nov 2016
Resigned 15 Jan 2018

OWEN, Kenneth Thomas

Resigned
Coda Studios, Munster Road, LondonSW6 6AW
Born June 1953
Director
Appointed 13 Apr 2015
Resigned 31 May 2017

OWEN, Lauren

Resigned
Grove Mill Lane, WatfordWD17 3TU
Born December 1988
Director
Appointed 19 Oct 2015
Resigned 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

33

Gazette Dissolved Voluntary
26 November 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 September 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 August 2019
DS01DS01
Gazette Filings Brought Up To Date
17 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 January 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2015
SH01Allotment of Shares
Capital Cancellation Shares
20 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2015
SH03Return of Purchase of Own Shares
Incorporation Company
13 April 2015
NEWINCIncorporation