CUSTIMA INTERNATIONAL HOLDINGS LIMITED

CUSTIMA INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCUSTIMA INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03276857
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CUSTIMA INTERNATIONAL HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CUSTIMA INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    Seventh Floor
    90 High Holborn
    WC1V 6XX London
    Undeliverable Registered Office AddressNo

    What were the previous names of CUSTIMA INTERNATIONAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUSTIMA INTERNATIONAL HOLDINGS PLCNov 12, 1996Nov 12, 1996

    What are the latest accounts for CUSTIMA INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CUSTIMA INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2012

    Statement of capital on Jun 08, 2012

    • Capital: GBP 3,711,460
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Apr 01, 2011 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    12 pagesAA

    Termination of appointment of Olswang Cosec Limited as a secretary

    2 pagesTM02

    Annual return made up to Apr 01, 2010 with full list of shareholders

    15 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption full accounts made up to Dec 31, 2007

    13 pagesAA

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    legacy

    5 pages363a

    legacy

    6 pages363a

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    legacy

    1 pages652C

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    30 pagesMAR

    Who are the officers of CUSTIMA INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCHHEIT, Michael J
    Wetherby Terrace Drive
    Ballwin
    520
    Missuri 63021
    United States
    Director
    Wetherby Terrace Drive
    Ballwin
    520
    Missuri 63021
    United States
    United States134998340001
    CATER, Anthony Ralph
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    Secretary
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    British58166010001
    CATER, Anthony Ralph
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    Secretary
    168 Lodge Lane
    RM16 2TS Grays
    Essex
    British58166010001
    LACEY, Oliver Blomfield
    The White Cottage
    Norcott Hall
    HP4 1LB Northchurch
    Hertfordshire
    Secretary
    The White Cottage
    Norcott Hall
    HP4 1LB Northchurch
    Hertfordshire
    British76927620002
    STEELE, Anne
    25 The Avenue
    Chiswick
    W4 1HA London
    Secretary
    25 The Avenue
    Chiswick
    W4 1HA London
    British77624110001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Secretary
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    MASONS SECRETARIAL SERVICES LIMITED
    30 Aylesbury Street
    EC1R 0ER London
    Secretary
    30 Aylesbury Street
    EC1R 0ER London
    32643220001
    OLSWANG COSEC LIMITED
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    Secretary
    90 High Holborn
    WC1V 6XX London
    Seventh Floor
    83864780002
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    CAPAL, Barry
    30 Church Lane
    IG10 1PD Loughton
    Essex
    Director
    30 Church Lane
    IG10 1PD Loughton
    Essex
    British13121900001
    CASTLE, James C
    621 13th Street
    Manhattan Beach
    California 90266
    Usa
    Director
    621 13th Street
    Manhattan Beach
    California 90266
    Usa
    Us31636090003
    DARBY, Peter William
    20 Herdson Road
    CT20 2PB Folkestone
    Kent
    Director
    20 Herdson Road
    CT20 2PB Folkestone
    Kent
    British42644160001
    DELL, Susan Ursula
    15118 De La Cruz
    Rancho Murieta
    Ca 95683
    Usa
    Director
    15118 De La Cruz
    Rancho Murieta
    Ca 95683
    Usa
    Usa73814290001
    EWAN, James Gordon
    16 The Winery Regents Bridge Gardens
    Rita Road
    SW8 1RJ London
    Director
    16 The Winery Regents Bridge Gardens
    Rita Road
    SW8 1RJ London
    British46387310001
    FRAMPTON, Michael David
    5670 Stone Haven Court
    CA 95746 Granite Bay
    California
    Usa
    Director
    5670 Stone Haven Court
    CA 95746 Granite Bay
    California
    Usa
    British54352500003
    HARTNELL, Nigel Raymond
    7 North Avenue
    Ealing
    W13 8AP London
    Director
    7 North Avenue
    Ealing
    W13 8AP London
    EnglandBritish13121930001
    HATCH, Brett
    26 Pitman Hill Road
    St Charles
    Missouri 63304
    Usa
    Director
    26 Pitman Hill Road
    St Charles
    Missouri 63304
    Usa
    American106338680001
    HORGAN, John J
    319 Tulip Drive
    FOREIGN St Louis
    Missouri 63119
    Usa
    Director
    319 Tulip Drive
    FOREIGN St Louis
    Missouri 63119
    Usa
    United States106338760001
    KLEIN, Zaida Avila
    9555 Golf Course Lane
    Elk Grove
    Ca 95758
    Usa
    Director
    9555 Golf Course Lane
    Elk Grove
    Ca 95758
    Usa
    Us Citizen82335640003
    MCGRAIL, Michael
    86 Sigrist Square
    KT2 6JY Kingston Upon Thames
    Surrey
    Director
    86 Sigrist Square
    KT2 6JY Kingston Upon Thames
    Surrey
    British24508960002
    MUIR, George Watson
    32 Hestercombe Avenue
    SW6 5LG London
    Director
    32 Hestercombe Avenue
    SW6 5LG London
    United KingdomBritish12446270001
    NAULT, Peter J
    10518 Kenlauren Terrace
    Charlotte
    North Carolina 28210
    Usa
    Director
    10518 Kenlauren Terrace
    Charlotte
    North Carolina 28210
    Usa
    Us Citizen82335670001
    PATEL, Kiran Dayalji
    11 St Johns Terrace Road
    Earlswood
    RH1 6HS Redhill
    Surrey
    Director
    11 St Johns Terrace Road
    Earlswood
    RH1 6HS Redhill
    Surrey
    British77621760001
    POWELL, Patricia Margaret
    23 Mansard Close
    RM12 4HS Hornchurch
    Essex
    Director
    23 Mansard Close
    RM12 4HS Hornchurch
    Essex
    British44922510001
    SHURTLEFF, Douglas
    1850 Maple Glen Road
    95864 Scaramento
    California
    Usa
    Director
    1850 Maple Glen Road
    95864 Scaramento
    California
    Usa
    Us44880790002
    WARD, John
    37 Country Road
    Mamaroneck
    FOREIGN Ny 10543 Usa
    Director
    37 Country Road
    Mamaroneck
    FOREIGN Ny 10543 Usa
    Usa51925310001
    WAYNE, Harold
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    British900005490001
    WAYNE, Yvonne
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    Nominee Director
    Burlington House
    40 Burlington Rise
    EN4 8NN East Barnet
    Hertfordshire
    United KingdomBritish900005480001
    WHITTAKER, Martyn Richard
    7 Childsbridge Way
    Seal
    TN15 0DG Sevenoaks
    Kent
    Director
    7 Childsbridge Way
    Seal
    TN15 0DG Sevenoaks
    Kent
    British50406940002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0