Cobham
Surrey
KT11 2RR
Secretary Name | Gordon James Haxton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 1998(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 March 2006) |
Role | Secretary |
Correspondence Address | 10 Onslow Avenue Mansions Onslow Avenue Richmond Surrey TW10 6QD |
Secretary Name | Angela Aguam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(9 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 December 1998) |
Role | Company Director |
Correspondence Address | Flat 1 149 St Margarets Road Twickenham Middlesex TW1 1RG |
Registered Address | Kestrel House 111 Heath Road Twickenham TW1 4AH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Cash | £85 |
Current Liabilities | £3,056 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2005 | Application for striking-off (1 page) |
9 April 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
7 April 2004 | Return made up to 16/03/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
3 April 2003 | Return made up to 16/03/03; full list of members (6 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
3 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
25 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
4 April 2000 | Full accounts made up to 31 May 1999 (5 pages) |
1 April 1999 | Return made up to 16/03/99; no change of members (4 pages) |
17 March 1999 | Secretary resigned (1 page) |
24 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
18 January 1999 | New secretary appointed (2 pages) |
18 December 1998 | Return made up to 16/03/98; full list of members (6 pages) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Return made up to 16/03/95; full list of members (5 pages) |
9 September 1998 | Return made up to 16/03/97; full list of members (6 pages) |
9 September 1998 | Registered office changed on 09/09/98 from: suite 2, kinetic centre theobald street borehamwood herts WD6 4PJ (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 16/03/96; full list of members (6 pages) |
31 March 1998 | Full accounts made up to 31 May 1997 (7 pages) |
3 April 1997 | Full accounts made up to 31 May 1996 (6 pages) |
27 March 1996 | Full accounts made up to 31 May 1995 (6 pages) |
30 May 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |