CSH (SLOUGH) LIMITED

Register to unlock more data on OkredoRegister

CSH (SLOUGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04715599

Incorporation date

27/03/2003

Size

Small

Contacts

Registered address

Registered address

134/136 High Street, Epping, Essex CM16 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon30/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon14/02/2011
First Gazette notice for voluntary strike-off
dot icon03/02/2011
Application to strike the company off the register
dot icon30/03/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mr Donald Hayes on 2010-03-31
dot icon30/03/2010
Director's details changed for Lady Joy Hilary Bourne on 2010-03-31
dot icon30/03/2010
Secretary's details changed for Mr Donald Hayes on 2010-03-31
dot icon29/03/2010
Accounts for a small company made up to 2009-06-30
dot icon16/04/2009
Return made up to 28/03/09; full list of members
dot icon15/04/2009
Director's Change of Particulars / joy bourne / 16/04/2009 / HouseName/Number was: , now: the penthouse; Street was: the penthouse, now: spaniards park; Area was: 1 columbas drive spaniards road, now: one columbas drive
dot icon15/04/2009
Full accounts made up to 2008-06-30
dot icon27/04/2008
Full accounts made up to 2007-06-30
dot icon14/04/2008
Return made up to 28/03/08; full list of members
dot icon14/04/2008
Location of register of members
dot icon14/04/2008
Director's Change of Particulars / joy bourne / 01/01/2005 / Title was: mrs, now: lady; HouseName/Number was: , now: the penthouse; Street was: the penthouse, now: spaniards park; Area was: 1 columbas drive spaniards road, now: one columbas drive; Post Town was: london, now: hampstead; Region was: , now: london
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2007
Registered office changed on 20/09/07 from: 9 lanark square glengall bridge london essex E14 9RE
dot icon25/04/2007
Return made up to 28/03/07; full list of members
dot icon25/04/2007
Director's particulars changed
dot icon04/02/2007
Full accounts made up to 2006-06-30
dot icon05/06/2006
Return made up to 28/03/06; full list of members
dot icon05/06/2006
Location of register of members
dot icon02/03/2006
Full accounts made up to 2005-06-30
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
Secretary resigned
dot icon22/08/2005
Director resigned
dot icon22/08/2005
Location of register of members
dot icon05/04/2005
Return made up to 28/03/05; full list of members
dot icon28/01/2005
Full accounts made up to 2004-06-30
dot icon25/04/2004
Return made up to 28/03/04; full list of members
dot icon18/01/2004
Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA
dot icon28/09/2003
Particulars of mortgage/charge
dot icon28/09/2003
Particulars of mortgage/charge
dot icon28/09/2003
Particulars of mortgage/charge
dot icon28/09/2003
Particulars of mortgage/charge
dot icon28/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
Resolutions
dot icon07/06/2003
Director resigned
dot icon01/06/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon01/06/2003
Registered office changed on 02/06/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH
dot icon01/06/2003
Secretary resigned
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New secretary appointed;new director appointed
dot icon19/05/2003
Memorandum and Articles of Association
dot icon18/05/2003
Certificate of change of name
dot icon27/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
27/03/2003 - 08/05/2003
402
SHOOSMITHS DIRECTORS LIMITED
Corporate Director
27/03/2003 - 08/05/2003
159
Morein, David Mendel
Director
08/05/2003 - 02/06/2005
19
Lady Joy Hilary Bourne
Director
08/05/2003 - Present
12
Hayes, Donald
Director
08/05/2003 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CSH (SLOUGH) LIMITED

CSH (SLOUGH) LIMITED is an(a) Dissolved company incorporated on 27/03/2003 with the registered office located at 134/136 High Street, Epping, Essex CM16 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CSH (SLOUGH) LIMITED?

toggle

CSH (SLOUGH) LIMITED is currently Dissolved. It was registered on 27/03/2003 and dissolved on 30/05/2011.

Where is CSH (SLOUGH) LIMITED located?

toggle

CSH (SLOUGH) LIMITED is registered at 134/136 High Street, Epping, Essex CM16 4AG.

What does CSH (SLOUGH) LIMITED do?

toggle

CSH (SLOUGH) LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for CSH (SLOUGH) LIMITED?

toggle

The latest filing was on 30/05/2011: Final Gazette dissolved via voluntary strike-off.