Company NameCSH (Slough) No.2 Limited
Company StatusDissolved
Company Number04549111
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameCogpass Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameLady Joy Hilary Bourne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse Spaniards Park
One Columbas Drive
Hampstead
London
NW3 7JD
Director NameMr Donald Hayes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(7 months, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Cottage Springs Close
Eliesborough
Aylesbury
Buckinghamshire
HP17 0XE
Secretary NameMr Donald Hayes
NationalityBritish
StatusClosed
Appointed03 June 2005(2 years, 8 months after company formation)
Appointment Duration4 years (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Cottage Springs Close
Eliesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameMr David Mendel Morein
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blandford Close
Hampstead Garden Suburb
London
N2 0DH
Secretary NameMr David Mendel Morein
NationalityBritish
StatusResigned
Appointed09 May 2003(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Blandford Close
Hampstead Garden Suburb
London
N2 0DH
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Location

Registered Address134/136 High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Director's change of particulars / joy bourne / 11/03/2009 (1 page)
5 March 2009Application for striking-off (1 page)
17 September 2008Director's change of particulars / joy bourne / 01/01/2005 (2 pages)
17 September 2008Return made up to 14/09/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 September 2007Return made up to 14/09/07; full list of members (2 pages)
21 September 2007Location of register of members (1 page)
20 September 2007Registered office changed on 20/09/07 from: 9 lanark square glengall bridge london essex E14 9RE (1 page)
19 February 2007Return made up to 14/09/06; full list of members; amend (7 pages)
6 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
10 October 2006Location of register of members (1 page)
10 October 2006Return made up to 14/09/06; full list of members (2 pages)
11 October 2005Return made up to 14/09/05; full list of members (2 pages)
3 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 September 2004Return made up to 14/09/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 January 2004Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA (1 page)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
29 September 2003Particulars of mortgage/charge (6 pages)
29 September 2003Particulars of mortgage/charge (6 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2003Particulars of mortgage/charge (4 pages)
2 June 2003Director resigned (1 page)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
2 June 2003Registered office changed on 02/06/03 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
23 May 2003Company name changed cogpass LIMITED\certificate issued on 23/05/03 (2 pages)
20 May 2003Memorandum and Articles of Association (14 pages)