Company NameSplash Of Ice Limited
Company StatusDissolved
Company Number06265662
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameChaswick Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Victoria Jane Gardner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2009)
RoleHousewife
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Conwy
LL16 5RS
Wales
Secretary NameMr John Richard Gardner
NationalityBritish
StatusClosed
Appointed08 June 2007(1 week after company formation)
Appointment Duration2 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGroes Hall
Groes
Denbigh
Clwyd
LL16 5RS
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrynford House
21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (2 pages)
9 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Director's change of particulars / victoria gardner / 01/01/2009 (1 page)
28 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 October 2008Return made up to 01/06/08; full list of members (3 pages)
9 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 6-8 underwood street london N1 7JQ (1 page)
1 June 2007Incorporation (19 pages)