This company is commonly known as Cashhold Limited. The company was founded 35 years ago and was given the registration number 02368457. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CASHHOLD LIMITED |
---|---|---|
Company Number | : | 02368457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 April 1989 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Canada Square, London, E14 5GL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Secretary | 25 April 1997 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 30 March 2011 | Active |
C/O Bae Systems - Company Secretariat, Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, United Kingdom, GU14 6YU | Director | 25 April 1997 | Active |
18 Bettespol Meadows, Redbourn, St Albans, AL3 7EW | Secretary | - | Active |
37 Chestnut Road, Twickenham, TW2 5QZ | Secretary | 30 June 1992 | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Secretary | 14 August 1992 | Active |
13-16 Embankment Gardens, Flat 6, London, SW3 4LW | Director | - | Active |
32 Marsh Lane, Mill Hill, London, NW7 4QP | Director | - | Active |
Woodfield House, Kingwood Common, Henley On Thames, RG9 5NB | Director | - | Active |
Frith Hill House, Frith Hill, Great Missenden, HP16 0QR | Director | - | Active |
45 Burnaby Street, London, SW10 0PW | Director | - | Active |
Guiting Grange, Guiting Power, Cheltenham, GL54 5UD | Director | - | Active |
Deaks, Deaks Lane, Cuckfield, RH17 5JA | Director | - | Active |
Bae Systems, 6 Carlton Gardens, London, United Kingdom, SW1Y 5AD | Director | 14 August 1992 | Active |
June Farm, Trumpet Hill Road, Reigate, RH2 8QY | Director | - | Active |
The Ferns, 157 Southwood Lane, London, N6 5TA | Director | 14 August 1992 | Active |
The Dial House, 24 Birds Hill Road, Oxshott, KT22 0NJ | Director | - | Active |
Bae Systems Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6, Carlton Gardens, London, United Kingdom, SW1Y 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-14 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-02-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-31 | Resolution | Resolution. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-12 | Accounts | Accounts with accounts type full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-25 | Accounts | Accounts with accounts type full. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts amended with accounts type full. | Download |
2015-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2013-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2013-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.