Cobham
Surrey
KT11 2EX
Secretary Name | Mr John Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 26 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Cottage Roundhill Way Cobham Surrey KT11 2EX |
Director Name | Anthony Joseph Winter |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1993(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 26 May 2009) |
Role | Finance Director |
Correspondence Address | 8 Petersham Mews London SW7 5NR |
Director Name | Mrs Sarah Gould |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 February 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Cottage Roundhill Way Cobham Surrey KT11 2EX |
Registered Address | The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2009 | Application for striking-off (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 May 2007 | Return made up to 30/04/07; no change of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
15 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: 10-11 the 1929 shop merton abbey mills watermill way london SW19 2RD (1 page) |
26 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
22 April 2004 | Return made up to 30/04/04; full list of members (7 pages) |
1 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
28 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
25 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
7 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
4 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
5 May 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
5 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
5 November 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
28 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
6 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
24 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 April 1996 | Return made up to 30/04/96; full list of members (6 pages) |
8 January 1996 | Resolutions
|
8 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
26 April 1995 | Return made up to 30/04/95; no change of members (4 pages) |