Company NameCustomer Service Improvement Limited
Company StatusDissolved
Company Number07323003
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Dissolution Date12 April 2016 (8 years ago)
Previous NameTimec 1284 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameHarry Stanley May
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2010(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (closed 12 April 2016)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NameMr Andrew John Davison
NationalityBritish
StatusClosed
Appointed14 September 2010(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 12 April 2016)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameAlexy Chaly
Date of BirthJune 1961 (Born 62 years ago)
NationalityRussian
StatusResigned
Appointed19 September 2010(1 month, 4 weeks after company formation)
Appointment Duration5 years (resigned 18 September 2015)
RoleElectrical Federation
Country of ResidenceRussia
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 July 2010(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressTime Central
32 Gallowgate
Newcastle Upon Tyne
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Advanced Innovative Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
13 January 2016Application to strike the company off the register (4 pages)
11 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 September 2015Termination of appointment of Alexy Chaly as a director on 18 September 2015 (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
3 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
12 July 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
25 May 2012Secretary's details changed for Councillor Andrew John Davison on 14 September 2010 (1 page)
2 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
14 September 2011Secretary's details changed for Councillor Andrew John Davison on 14 September 2010 (1 page)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
22 July 2011Director's details changed for Alexy Chaly on 22 July 2011 (2 pages)
1 July 2011Secretary's details changed for Councillor Andrew John Davison on 14 September 2010 (1 page)
13 October 2010Appointment of Alexy Chaly as a director (3 pages)
17 September 2010Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
17 September 2010Appointment of Councillor Andrew John Davison as a secretary (3 pages)
17 August 2010Appointment of Harry Stanley May as a director (4 pages)
16 August 2010Change of name notice (2 pages)
16 August 2010Company name changed timec 1284 LIMITED\certificate issued on 16/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(3 pages)
11 August 2010Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page)
22 July 2010Incorporation (27 pages)