CSI INTERNATIONAL LIMITED
ENFIELD SUDEP JV LIMITED

Hellopages » Greater London » Enfield » EN2 6NF

Company number 09318137
Status Active - Proposal to Strike off
Incorporation Date 19 November 2014
Company Type Private Limited Company
Address CHASE GREEN HOUSE, 42 CHASE SIDE, ENFIELD, MIDDLESEX, EN2 6NF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration twelve events have happened. The last three records are First Gazette notice for compulsory strike-off; Accounts for a dormant company made up to 31 January 2016; Company name changed sudep jv LIMITED\certificate issued on 01/05/16 RES15 ‐ Change company name resolution on 2016-03-01 . The most likely internet sites of CSI INTERNATIONAL LIMITED are www.csiinternational.co.uk, and www.csi-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Csi International Limited is a Private Limited Company. The company registration number is 09318137. Csi International Limited has been working since 19 November 2014. The present status of the company is Active - Proposal to Strike off. The registered address of Csi International Limited is Chase Green House 42 Chase Side Enfield Middlesex En2 6nf. . PELOSI, Gianni is a Director of the company. Director COWAN, Graham has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
PELOSI, Gianni
Appointed Date: 19 November 2014
68 years old

Resigned Directors

Director
COWAN, Graham
Resigned: 19 November 2014
Appointed Date: 19 November 2014
82 years old

CSI INTERNATIONAL LIMITED Events

09 May 2017
First Gazette notice for compulsory strike-off
08 Aug 2016
Accounts for a dormant company made up to 31 January 2016
01 May 2016
Company name changed sudep jv LIMITED\certificate issued on 01/05/16
  • RES15 ‐ Change company name resolution on 2016-03-01

01 May 2016
Change of name notice
19 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 2 more events
15 Jan 2015
Current accounting period extended from 30 November 2015 to 31 January 2016
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

24 Dec 2014
Appointment of Mr Gianni Pelosi as a director on 19 November 2014
19 Nov 2014
Termination of appointment of Graham Cowan as a director on 19 November 2014
19 Nov 2014
Incorporation
Statement of capital on 2014-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)