Company NameCSH (Slough) Limited
Company StatusDissolved
Company Number04715599
CategoryPrivate Limited Company
Incorporation Date28 March 2003(21 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)
Previous NameShoo 2 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(1 month, 1 week after company formation)
Appointment Duration8 years (closed 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134/136 High Street
Epping
Essex
CM16 4AG
Director NameMr Donald Hayes
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(1 month, 1 week after company formation)
Appointment Duration8 years (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134/136 High Street
Epping
Essex
CM16 4AG
Secretary NameMr Donald Hayes
NationalityBritish
StatusClosed
Appointed03 June 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 12 months (closed 31 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134/136 High Street
Epping
Essex
CM16 4AG
Director NameMr David Mendel Morein
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(1 month, 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(1 month, 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 Directors Limited (Corporation)
StatusResigned
Appointed28 March 2003(same day as company formation)
Correspondence AddressWitan Gate House
500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2003(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

Financials

Year2014
Net Worth£1
Current Liabilities£3,428

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
31 March 2010Director's details changed for Lady Joy Hilary Bourne on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Mr Donald Hayes on 31 March 2010 (1 page)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(4 pages)
31 March 2010Secretary's details changed for Mr Donald Hayes on 31 March 2010 (1 page)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1
(4 pages)
31 March 2010Director's details changed for Mr Donald Hayes on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Lady Joy Hilary Bourne on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Mr Donald Hayes on 31 March 2010 (2 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 April 2009Return made up to 28/03/09; full list of members (3 pages)
16 April 2009Director's change of particulars / joy bourne / 16/04/2009 (1 page)
16 April 2009Full accounts made up to 30 June 2008 (17 pages)
16 April 2009Director'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 (1 page)
16 April 2009Full accounts made up to 30 June 2008 (17 pages)
28 April 2008Full accounts made up to 30 June 2007 (17 pages)
28 April 2008Full accounts made up to 30 June 2007 (17 pages)
15 April 2008Director's change of particulars / joy bourne / 01/01/2005 (2 pages)
15 April 2008Director'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 (2 pages)
15 April 2008Return made up to 28/03/08; full list of members (3 pages)
15 April 2008Return made up to 28/03/08; full list of members (3 pages)
15 April 2008Location of register of members (1 page)
15 April 2008Location of register of members (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
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 2 (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 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 5 (1 page)
17 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 September 2007Registered office changed on 20/09/07 from: 9 lanark square glengall bridge london essex E14 9RE (1 page)
20 September 2007Registered office changed on 20/09/07 from: 9 lanark square glengall bridge london essex E14 9RE (1 page)
26 April 2007Return made up to 28/03/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 28/03/07; full list of members (2 pages)
5 February 2007Full accounts made up to 30 June 2006 (16 pages)
5 February 2007Full accounts made up to 30 June 2006 (16 pages)
6 June 2006Return made up to 28/03/06; full list of members (2 pages)
6 June 2006Return made up to 28/03/06; full list of members (2 pages)
6 June 2006Location of register of members (1 page)
6 June 2006Location of register of members (1 page)
3 March 2006Full accounts made up to 30 June 2005 (15 pages)
3 March 2006Full accounts made up to 30 June 2005 (15 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005Location of register of members (1 page)
23 August 2005New secretary appointed (2 pages)
6 April 2005Return made up to 28/03/05; full list of members (7 pages)
6 April 2005Return made up to 28/03/05; full list of members (7 pages)
29 January 2005Full accounts made up to 30 June 2004 (12 pages)
29 January 2005Full accounts made up to 30 June 2004 (12 pages)
26 April 2004Return made up to 28/03/04; full list of members (7 pages)
26 April 2004Return made up to 28/03/04; full list of members (7 pages)
19 January 2004Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA (1 page)
19 January 2004Registered office changed on 19/01/04 from: purlieu house 11 station road epping essex CM16 4HA (1 page)
29 September 2003Particulars of mortgage/charge (6 pages)
29 September 2003Particulars of mortgage/charge (4 pages)
29 September 2003Particulars of mortgage/charge (4 pages)
29 September 2003Particulars of mortgage/charge (6 pages)
29 September 2003Particulars of mortgage/charge (6 pages)
29 September 2003Particulars of mortgage/charge (4 pages)
29 September 2003Particulars of mortgage/charge (6 pages)
29 September 2003Particulars of mortgage/charge (4 pages)
29 September 2003Particulars of mortgage/charge (4 pages)
29 September 2003Particulars of mortgage/charge (4 pages)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (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 secretary appointed;new director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed;new director appointed (2 pages)
2 June 2003New director appointed (2 pages)
20 May 2003Memorandum and Articles of Association (15 pages)
19 May 2003Company name changed shoo 2 LIMITED\certificate issued on 19/05/03 (2 pages)
19 May 2003Company name changed shoo 2 LIMITED\certificate issued on 19/05/03 (2 pages)
28 March 2003Incorporation (20 pages)