C S T Services Limited LONDON


C S T Services Limited was dissolved on 2023-02-28. C S T Services was a private limited company that was situated at 102 Fulham Palace Road, London, W6 9PL, ENGLAND. Its full net worth was estimated to be around 12217 pounds, and the fixed assets that belonged to the company amounted to 235 pounds. The company (formed on 2003-04-13) was run by 2 directors.
Director Duncan M. who was appointed on 02 October 2021.
Director Christina M. who was appointed on 13 April 2003.

The company was officially categorised as "other service activities not elsewhere classified" (96090). The latest confirmation statement was sent on 2022-04-10 and last time the statutory accounts were sent was on 30 June 2021. 2016-04-13 was the date of the latest annual return.

C S T Services Limited Address / Contact

Office Address 102 Fulham Palace Road
Town London
Post code W6 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04732660
Date of Incorporation Sun, 13th Apr 2003
Date of Dissolution Tue, 28th Feb 2023
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 20 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Mon, 24th Apr 2023
Last confirmation statement dated Sun, 10th Apr 2022

Company staff

Duncan M.

Position: Director

Appointed: 02 October 2021

Christina M.

Position: Director

Appointed: 13 April 2003

Stuart M.

Position: Director

Appointed: 13 April 2003

Resigned: 02 October 2021

Stewarts Company Secretary Limited

Position: Corporate Secretary

Appointed: 13 April 2003

Resigned: 13 April 2003

Christopher M.

Position: Director

Appointed: 13 April 2003

Resigned: 01 July 2010

Stuart M.

Position: Secretary

Appointed: 13 April 2003

Resigned: 02 October 2021

Stewarts Company Director Limited

Position: Corporate Director

Appointed: 13 April 2003

Resigned: 13 April 2003

People with significant control

Duncan M.

Notified on 4 April 2022
Nature of control: significiant influence or control

Stuart M.

Notified on 1 June 2016
Ceased on 2 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-30
Net Worth12 2177 3347 3817 136     
Balance Sheet
Cash Bank On Hand   9 14416 24713 7276 6728 3999 724
Current Assets29 03833 81235 02636 64417 24714 46511 94239 99240 263
Debtors22 00024 00027 50027 5001 0007385 27031 59330 539
Net Assets Liabilities   7 13610 8853 04313419 046-32 036
Other Debtors    1 0007385 27031 59330 539
Property Plant Equipment   9974    
Cash Bank In Hand7 0389 8127 526      
Net Assets Liabilities Including Pension Asset Liability12 2177 3347 381      
Tangible Fixed Assets23517613299     
Intangible Fixed Assets  132      
Reserves/Capital
Called Up Share Capital33100100     
Profit Loss Account Reserve12 2147 3317 2817 036     
Shareholder Funds12 2177 3347 3817 136     
Other
Total Fixed Assets Cost Or Valuation2 2502 2502 250      
Total Fixed Assets Depreciation2 0152 0742 118      
Total Fixed Assets Depreciation Charge In Period 5944      
Accrued Liabilities   1 5602 6402 6402 6402 6402 952
Accumulated Depreciation Impairment Property Plant Equipment   2 1512 1762 2502 2502 2502 250
Average Number Employees During Period   222222
Creditors   29 6076 43611 42211 80820 94672 299
Increase From Depreciation Charge For Year Property Plant Equipment    2574   
Net Current Assets Liabilities11 9827 1587 2497 03710 8113 043   
Number Shares Issued Fully Paid   100100100100100100
Other Creditors   28 0473 7968 782468 69 262
Par Value Share   111111
Property Plant Equipment Gross Cost   2 2502 2502 2502 2502 2502 250
Taxation Social Security Payable      8 70017 897 
Trade Creditors Trade Payables       40985
Trade Debtors Trade Receivables   27 500     
Amount Specific Advance Or Credit Directors   28 047337610-4 533-5 427-10 726
Amount Specific Advance Or Credit Made In Period Directors   28 047337273-10 755-15 233-12 518
Amount Specific Advance Or Credit Repaid In Period Directors      5 61214 3387 219
Creditors Due Within One Year Total Current Liabilities17 05626 65427 777      
Fixed Assets235176132      
Tangible Fixed Assets Cost Or Valuation2 2502 2502 2502 250     
Tangible Fixed Assets Depreciation2 0152 0742 1182 151     
Tangible Fixed Assets Depreciation Charge For Period 5944      
Total Assets Less Current Liabilities12 2177 3347 3817 136     
Cash Bank  7 5269 144     
Creditors Due Within One Year  27 77729 607     
Number Shares Allotted  100100     
Share Capital Allotted Called Up Paid  -100-100     
Tangible Fixed Assets Depreciation Charged In Period   33     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 24th, January 2022
Free Download (10 pages)

Company search

Advertisements