Cobham
Surrey
KT11 2PR
Director Name | Ehiwario Oluwole Efeyini |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 27 June 2017) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lebanon Drive Cobham Surrey KT11 2PR |
Director Name | Etunum Olukayode Efeyini |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2001(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (closed 27 June 2017) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lebanon Drive Cobham Surrey KT11 2PR |
Director Name | Yordanka Nakova Yordanova |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Bulgarian |
Status | Closed |
Appointed | 23 August 2007(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 27 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lebanon Drive Cobham Surrey KT11 2PR |
Secretary Name | Yordanka Nakova Yordanova |
---|---|
Nationality | Bulgarian |
Status | Closed |
Appointed | 07 December 2007(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 27 June 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lebanon Drive Cobham Surrey KT11 2PR |
Director Name | Susan Frances Humphreys |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1993) |
Role | Housewife |
Correspondence Address | 6 Lebanon Drive Cobham Surrey KT11 2PR |
Secretary Name | Susan Frances Humphreys |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 1993) |
Role | Company Director |
Correspondence Address | 6 Lebanon Drive Cobham Surrey KT11 2PR |
Director Name | Ehima Efeyini |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6 Lebanon Drive Cobham Surrey KT11 2PR |
Secretary Name | Ehima Efeyini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 6 Lebanon Drive Cobham Surrey KT11 2PR |
Director Name | Jennifer Cox |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(10 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 15 May 2007) |
Role | Sales Director |
Correspondence Address | 12 Hardman Road Kingston Upon Thames Surrey KT2 6RH |
Secretary Name | Jennifer Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 May 2007) |
Role | Sales Director |
Correspondence Address | 12 Hardman Road Kingston Upon Thames Surrey KT2 6RH |
Website | melvale.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 770840053 |
Telephone region | Mobile |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
50k at £1 | J.c. Efeyini 99.99% Ordinary |
---|---|
4 at £1 | Ehima Efeyini 0.01% Ordinary |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 January 2002 | Delivered on: 4 January 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
2 June 1993 | Delivered on: 7 June 1993 Persons entitled: London Trust Bank PLC Classification: Revolving charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the account with the bank. Outstanding |
24 April 1989 | Delivered on: 3 May 1989 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or it's affiliates or owing by the bank & any property or documents now or in the future held by or on the behalf of the bank. Outstanding |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (7 pages) |
3 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Yordanka Nakova Yordanova on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Jeffrey Christopher Efeyini on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Etunum Olukayode Efeyini on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Ehiwario Oluwole Efeyini on 29 January 2010 (2 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Return made up to 01/01/09; full list of members (4 pages) |
15 April 2008 | Return made up to 01/01/08; no change of members (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
11 December 2007 | New secretary appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
5 February 2007 | Return made up to 01/01/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 January 2006 | Return made up to 01/01/06; full list of members (8 pages) |
12 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 March 2005 | Return made up to 01/01/05; full list of members (8 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 April 2004 | Return made up to 01/01/04; full list of members
|
3 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
17 January 2003 | Return made up to 01/01/03; full list of members
|
6 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Return made up to 01/01/02; full list of members (7 pages) |
5 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
4 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
14 December 2000 | Full accounts made up to 30 April 2000 (12 pages) |
4 May 2000 | Ad 25/04/00--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Particulars of contract relating to shares (4 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
5 January 2000 | Return made up to 01/01/00; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 30 April 1999 (13 pages) |
4 May 1999 | Ad 19/04/99--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Particulars of contract relating to shares (4 pages) |
4 May 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 01/01/99; no change of members (4 pages) |
11 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
26 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
11 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
28 May 1997 | Ad 28/04/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
7 January 1997 | Return made up to 01/01/97; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
27 December 1995 | Return made up to 01/01/96; no change of members (4 pages) |
21 April 1995 | Accounts for a small company made up to 30 April 1994 (13 pages) |
31 March 1995 | Return made up to 01/01/95; no change of members (4 pages) |
8 February 1989 | Incorporation (15 pages) |