Company NameCSH (Farnham Road) Limited
Company StatusDissolved
Company Number06708526
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLady Joy Hilary Bourne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Penthouse Spaniards Park
One Columbas Drive
Hampstead
London
NW3 7JD
Director NameClaire Rebecca Lefton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address70 Crediton Hill
London
Nw6 Hr
Secretary NameMr Donald Hayes
NationalityBritish
StatusClosed
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory Cottage Springs Close
Eliesborough
Aylesbury
Buckinghamshire
HP17 0XE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2008(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
10 June 2010Application to strike the company off the register (3 pages)
10 June 2010Application to strike the company off the register (3 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
27 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
27 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
13 October 2008Registered office changed on 13/10/2008 from 31 corsham street london N1 6DR (1 page)
13 October 2008Director appointed joy hilary bourne (2 pages)
13 October 2008Director appointed joy hilary bourne (2 pages)
13 October 2008Appointment terminated secretary l & a secretarial LIMITED (1 page)
13 October 2008Appointment Terminated Director l & a registrars LIMITED (1 page)
13 October 2008Appointment terminated director l & a registrars LIMITED (1 page)
13 October 2008Secretary appointed donald hayes (2 pages)
13 October 2008Director appointed claire rebecca lefton (2 pages)
13 October 2008Registered office changed on 13/10/2008 from 31 corsham street london N1 6DR (1 page)
13 October 2008Director appointed claire rebecca lefton (2 pages)
13 October 2008Appointment Terminated Secretary l & a secretarial LIMITED (1 page)
13 October 2008Secretary appointed donald hayes (2 pages)
26 September 2008Incorporation (18 pages)
26 September 2008Incorporation (18 pages)