Company NameCSG (Caribbean) Ltd
Company StatusDissolved
Company Number07231049
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Dissolution Date9 November 2019 (4 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Patrick Earl Marche
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Gerry Raffles Square
Stratford
London
E15 1BG
Director NameMrs Gloria Eunice Howard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2010(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 09 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Gerry Raffles Square
Stratford
London
E15 1BG
Director NameMrs Valerie Diana Marche
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2010(4 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (closed 09 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Gerry Raffles Square
Stratford
London
E15 1BG

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2013
Net Worth£53,713
Cash£3,954
Current Liabilities£40,162

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 September 2017Progress report in a winding up by the court (20 pages)
20 March 2017Appointment of a liquidator (1 page)
20 March 2017Court order INSOLVENCY:Replacement of liquidator (7 pages)
18 August 2016Insolvency:liquidators annual progress report to 27/05/2016 (15 pages)
27 August 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/05/2015 (13 pages)
8 July 2014Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX on 8 July 2014 (2 pages)
8 July 2014Registered office address changed from 102 Bressey Grove South Woodford London E18 2HX on 8 July 2014 (2 pages)
7 July 2014Appointment of a liquidator (1 page)
9 June 2014Order of court to wind up (2 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(5 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
28 March 2012Registered office address changed from Unit 2 Gerry Raffles Square Stratford London E15 1BG on 28 March 2012 (1 page)
1 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2010Annual return made up to 15 June 2010 with a full list of shareholders (14 pages)
6 September 2010Appointment of Mrs Gloria Eunice Howard as a director (2 pages)
6 September 2010Appointment of Mr Valerie Diana Marche as a director (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 April 2010Registered office address changed from Unit 2 Gerry Raffles Square Stratford London E15 1BG England on 29 April 2010 (1 page)
29 April 2010Director's details changed for Mr Patrick Earl Marche on 28 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Patrick Earl Marcha* on 28 April 2010 (2 pages)
29 April 2010Registered office address changed from Unit 2 Gerry Raffles Square Stratford London E4 7PZ England on 29 April 2010 (1 page)
21 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)