Camberley
Surrey
GU15 1LZ
Secretary Name | Hala Ali Ramadan Assali |
---|---|
Nationality | Egyptian |
Status | Closed |
Appointed | 31 August 2004(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 59 Iberian Way Camberley Surrey GU15 1LZ |
Director Name | Mr Douglas Dobell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 November 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Keswick Drive Lightwater Surrey GU18 5XD |
Director Name | Mr Douglas Dobell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 November 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Keswick Drive Lightwater Surrey GU18 5XD |
Director Name | Mr Michael Edwards |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 October 1994) |
Role | Engineer |
Correspondence Address | Northwood House Royal Avenue Worcester Park Surrey KT4 7JE |
Secretary Name | Mr Kevin John Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1992(23 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Down House 77 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE |
Director Name | Ian Robert Gerarde Amer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(34 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 192 Caswell Close Farnborough Hampshire GU14 8TQ |
Director Name | Hovsep Herabidian |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(34 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 3 Lauder Close Frimley Camberley Surrey GU16 8SX |
Secretary Name | Hassan Talal Nousef Assali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(35 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 August 2004) |
Role | Consultant |
Correspondence Address | 76 Dovercourt Road London SE22 8UW |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £370,062 |
Gross Profit | £89,254 |
Net Worth | -£257,407 |
Current Liabilities | £423,009 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2010 | Final Gazette dissolved following liquidation (1 page) |
5 October 2009 | Notice of final account prior to dissolution (1 page) |
5 October 2009 | Return of final meeting of creditors (1 page) |
11 January 2008 | Appointment of a liquidator (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 31 st georges place canterbury kent CT1 1XD (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: 31 st georges place canterbury kent CT1 1XD (1 page) |
11 January 2008 | Appointment of a liquidator (1 page) |
26 March 2007 | Order of court to wind up (1 page) |
26 March 2007 | Order of court to wind up (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 18/07/06; full list of members (3 pages) |
9 October 2006 | Return made up to 18/07/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 October 2006 | Return made up to 18/07/05; full list of members (8 pages) |
3 October 2006 | Return made up to 18/07/05; full list of members (8 pages) |
22 September 2006 | Return made up to 18/07/04; full list of members (4 pages) |
22 September 2006 | Return made up to 18/07/04; full list of members (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 September 2005 | Particulars of mortgage/charge (9 pages) |
7 September 2005 | Particulars of mortgage/charge (9 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 July 2005 | Ad 01/07/05--------- £ si 350@1=350 £ ic 2650/3000 (3 pages) |
11 July 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
11 July 2005 | Ad 01/07/05--------- £ si 350@1=350 £ ic 2650/3000 (3 pages) |
11 July 2005 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | New secretary appointed (2 pages) |
26 November 2004 | Secretary resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
8 May 2004 | Secretary resigned (1 page) |
8 May 2004 | Secretary resigned (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 9 minster court tuscam way camberley surrey, GU15 3YY (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: 9 minster court tuscam way camberley surrey, GU15 3YY (1 page) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | New director appointed (2 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Director resigned (1 page) |
26 March 2004 | Resolutions
|
24 March 2004 | Company name changed kado technologies LIMITED\certificate issued on 24/03/04 (2 pages) |
24 March 2004 | Company name changed kado technologies LIMITED\certificate issued on 24/03/04 (2 pages) |
15 December 2003 | Ad 26/11/03--------- £ si 750@1=750 £ ic 1900/2650 (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Ad 26/11/03--------- £ si 750@1=750 £ ic 1900/2650 (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
13 December 2003 | Nc inc already adjusted 04/11/03 (1 page) |
13 December 2003 | Resolutions
|
13 December 2003 | Ad 06/11/03--------- £ si 875@1=875 £ ic 1025/1900 (2 pages) |
13 December 2003 | Resolutions
|
13 December 2003 | Nc inc already adjusted 04/11/03 (1 page) |
13 December 2003 | Ad 06/11/03--------- £ si 875@1=875 £ ic 1025/1900 (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Company name changed B.E.L. consultants LIMITED\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed B.E.L. consultants LIMITED\certificate issued on 22/10/03 (2 pages) |
26 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
26 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
19 July 2002 | Company name changed B.E.L.contracts LIMITED\certificate issued on 19/07/02 (2 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
21 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 September 2000 | Return made up to 18/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 18/07/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
18 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 September 1998 | Return made up to 18/07/98; full list of members (6 pages) |
4 September 1998 | Return made up to 18/07/98; full list of members (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
26 August 1997 | Return made up to 18/07/97; no change of members (4 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
14 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
12 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 18/07/95; full list of members (6 pages) |
24 February 1995 | Auditor's resignation (1 page) |
24 February 1995 | Auditor's resignation (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
3 December 1968 | Incorporation (15 pages) |