Controls Assurance Consultants Limited
Private Limited Company
Controls Assurance Consultants Limited
C/O Michael Andersen & Co Accountants
Esteema Place 40-42 Homesdale Road
Bromley
Kent
BR2 9LD
Company Name | Controls Assurance Consultants Limited |
---|
Company Status | Dissolved 2009 |
---|
Company Number | 05058243 |
---|
Incorporation Date | 27 February 2004 |
---|
Dissolution Date | 15 December 2009 (active for 5 years, 9 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 5 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Accounting and Auditing Activities |
---|
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 28 February |
---|
Latest Return | 27 February 2008 (16 years, 2 months ago) |
---|
Next Return Due | — |
---|
Registered Address | C/O Michael Andersen & Co Accountants Esteema Place 40-42 Homesdale Road Bromley Kent BR2 9LD |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Bromley and Chislehurst |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 28 February |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 27 February 2008 (16 years, 2 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7412) | Accounting, auditing; tax consult |
---|
SIC 2007 (69201) | Accounting and auditing activities |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
15 December 2009 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
28 August 2009 | Director and secretary's change of particulars / adedayo olu jitan / 17/08/2009 | 1 page |
---|
30 June 2009 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 January 2009 | Registered office changed on 26/01/2009 from studio 41 house 34 buckingham palace road belgravia london greater london SW1W 0RH | 1 page |
---|
12 January 2009 | Total exemption full accounts made up to 28 February 2008 | 7 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—