Csc Imports Limited

DataGardener
csc imports limited
in liquidation
Micro

Csc Imports Limited

06449002Private Limited With Share Capital

Langley House Park Road, East Finchley, London, N28EY
Incorporated

10/12/2007

Company Age

18 years

Directors

3

Employees

7

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Csc Imports Limited (06449002) is a private limited with share capital incorporated on 10/12/2007 (18 years old) and registered in london, N28EY. The company operates under SIC code 46900 - non-specialised wholesale trade.

Wholesale trade wedding and party products like disposable tableware, wedding favours, bubbles, confetti and more from neviti

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 10/12/2007
N28EY
7 employees

Financial Overview

Total Assets

£459.1K

Liabilities

£425.1K

Net Assets

£34.0K

Cash

£15.5K

Key Metrics

7

Employees

3

Directors

5

Shareholders

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2024
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:29-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:04-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-09-2023
Resolution
Category:Resolution
Date:04-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2022
Change Sail Address Company With New Address
Category:Address
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2014
Capital Allotment Shares
Category:Capital
Date:30-04-2014
Capital Allotment Shares
Category:Capital
Date:30-04-2014
Resolution
Category:Resolution
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-08-2012
Capital Cancellation Shares
Category:Capital
Date:17-01-2012
Capital Return Purchase Own Shares
Category:Capital
Date:17-01-2012
Resolution
Category:Resolution
Date:10-01-2012
Termination Director Company With Name
Category:Officers
Date:02-01-2012
Legacy
Category:Mortgage
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2010
Legacy
Category:Mortgage
Date:30-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2009
Legacy
Category:Accounts
Date:05-03-2009
Legacy
Category:Annual Return
Date:07-01-2009
Incorporation Company
Category:Incorporation
Date:10-12-2007

Import / Export

Imports
12 Months0
60 Months5
Exports
12 Months0
60 Months18

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date14/12/2022
Latest Accounts31/03/2022

Trading Addresses

Langley House, Park Road, London, N28EYRegistered

Related Companies

2

Contact

01494883428
cscimports.com
Langley House Park Road, East Finchley, London, N28EY