Company NameSplash (UK) Limited
Company StatusDissolved
Company Number00600726
CategoryPrivate Limited Company
Incorporation Date18 March 1958(66 years, 2 months ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)
Previous NameContinental Industrial Supplies Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Jeremy Andrew Rommer
NationalityBritish
StatusClosed
Appointed31 August 1991(33 years, 5 months after company formation)
Appointment Duration18 years, 4 months (closed 05 January 2010)
RoleCompany Director
Correspondence Address59 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameMirabelle Mary Rommer
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(37 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 05 January 2010)
RoleAdministrator
Correspondence Address59 St Albans Road
Kingston
Surrey
KT2 5HH
Director NameMr Jeremy Andrew Rommer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1979(21 years, 5 months after company formation)
Appointment Duration30 years (resigned 01 September 2009)
RoleCompany Director
Correspondence Address59 St Albans Road
Kingston Upon Thames
Surrey
KT2 5HH
Director NameJorg Haemmerli
Date of BirthJanuary 1929 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed31 August 1991(33 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1995)
RoleConsultant
Correspondence Address21 Talacker
8001 Zurich
Switzerland
Director NameCharles Andre Rommer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1995(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 December 1999)
RoleCompany Director
Correspondence AddressKyodondo
Beech Avenue
Effingham
Surrey
KT24 5PJ
Director NameYvonne Rommer
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(37 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2004)
RoleAdministrator
Correspondence AddressKyodondo
Beech Avenue
Effingham
Surrey

Location

Registered AddressLaser House
132-140 Goswell Road
London
EC1V 7DY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,673
Cash£96
Current Liabilities£10,287

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
14 September 2009Application for striking-off (1 page)
9 September 2009Appointment terminated director jeremy rommer (1 page)
2 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 November 2008Return made up to 31/08/08; full list of members (4 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Registered office changed on 25/11/2008 from laser house 132-140 goswell road london EC1V 7DY (1 page)
25 November 2008Location of debenture register (1 page)
16 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 January 2008Return made up to 31/08/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 October 2006Return made up to 31/08/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 September 2005Return made up to 31/08/05; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: c/o marchant lewis and co. 4TH floor 19 margaret street london, W1W 8RR (1 page)
7 February 2005Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 July 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 November 2003Return made up to 31/08/03; full list of members (7 pages)
21 November 2003Return made up to 31/08/03; full list of members (7 pages)
22 September 2003Company name changed continental industrial supplies LIMITED\certificate issued on 21/09/03 (2 pages)
1 August 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 September 2002Return made up to 31/08/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 September 2001Return made up to 31/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
(7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 October 2000Return made up to 31/08/00; full list of members (7 pages)
3 July 2000Accounts for a small company made up to 31 May 1999 (6 pages)
24 March 2000Director resigned (1 page)
23 September 1999Return made up to 31/08/99; full list of members (6 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
21 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
22 October 1997Return made up to 31/08/97; full list of members (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
17 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
9 February 1996Full accounts made up to 31 May 1993 (6 pages)
9 February 1996Full accounts made up to 31 May 1994 (6 pages)
9 February 1996Full accounts made up to 31 May 1992 (6 pages)
7 December 1995New director appointed (1 page)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
31 August 1995Return made up to 31/08/95; no change of members (4 pages)
31 August 1995Return made up to 31/08/95; no change of members (4 pages)
5 July 1995Return made up to 31/08/94; full list of members (6 pages)
22 May 1987Allotment of shares (2 pages)
30 March 1981Share capital (2 pages)
13 October 1961Allotment of shares (2 pages)
13 June 1950Allotment of shares (2 pages)