Dissolved
Dissolved 2013-09-24
Company Information for THE CORNISH SPRING WATER CO. LIMITED
LONDON, EC2M 5TU,
|
Company Registration Number
02157671
Private Limited Company
Dissolved Dissolved 2013-09-24 |
Company Name | |
---|---|
THE CORNISH SPRING WATER CO. LIMITED | |
Legal Registered Office | |
LONDON EC2M 5TU Other companies in EC2M | |
Company Number | 02157671 | |
---|---|---|
Date formed | 1987-08-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 30/09/2012 | |
Date Dissolved | 2013-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-01-21 20:38:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BELINDA JANE SETCHELL |
||
TAQI ALY AZIZ |
||
JOHN RONALD STEWART-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WALEED KUDSI |
Company Secretary | ||
WALEED KUDSI |
Director | ||
AVESH VASDEV |
Director | ||
SCOTT ALLAN BLATCHLEY |
Director | ||
MICHAEL DEXTER COLE |
Director | ||
ROBERT NEIL WHYTE MITCHELL |
Director | ||
TAQI ALY AZIZ |
Director | ||
TAQI ALY AZIZ |
Director | ||
HUW DAVID EVANS |
Company Secretary | ||
HUW DAVID EVANS |
Director | ||
BELINDA JANE SETCHELL |
Company Secretary | ||
ALY AZIZ |
Director | ||
RAYMOND GEOFFREY JOHN RUFF |
Company Secretary | ||
RAYMOND GEOFFREY JOHN RUFF |
Director | ||
LORD WYATT OF WEEFORD |
Director | ||
ROBERT ARTHUR WYATT LYLE |
Director | ||
PETER JOHN BAILEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAG INVESTMENT AND PROPERTY COMPANY LIMITED | Director | 2004-05-25 | CURRENT | 1987-04-06 | Active | |
DASHWOOD FINANCE COMPANY LIMITED | Director | 1991-12-31 | CURRENT | 1961-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/13 STATEMENT OF CAPITAL;GBP 950 | |
AR01 | 31/01/13 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON TAQI ALY AZIZ / 01/04/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BELINDA JANE SETCHELL / 01/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM GEORGIAN HOUSE 63 COLEMAN STREET LONDON EC2R 5BB | |
AR01 | 31/01/12 NO CHANGES | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 NO CHANGES | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/06 FROM: 63 COLEMAN STREET LONDON EC2R 5BB | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/08/06 FROM: 62 WILSON STREET LONDON EC2A 2BU | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 28 VYNER ROAD LONDON MIDDLESEX W3 7LZ | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/06 FROM: GEORGIAN HOUSE 63 COLEMAN STREET LONDON EC2R 5BB | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/01/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.64 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as THE CORNISH SPRING WATER CO. LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |