Company NameAladdin's Cave (Surrey) Limited
Company StatusDissolved
Company Number02544210
CategoryPrivate Limited Company
Incorporation Date28 September 1990(33 years, 7 months ago)
Dissolution Date28 February 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid Timothy Worsfold
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2000(9 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15-17 High Street
Cobham
Surrey
KT11 3DH
Secretary NameLouise Catherine Worsfold
NationalityBritish
StatusClosed
Appointed30 June 2000(9 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 28 February 2012)
RoleCompany Director
Correspondence Address15-17 High Street
Cobham
Surrey
KT11 3DH
Director NameMrs Pamela Joyce Thomas
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address61 Ember Lane
Esher
Surrey
KT10 8EF
Director NameStephen Lionel Thomas
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressBroadmayne
61 Ember Lane
Esher
Surrey
KT10 8EF
Secretary NameMr Geoffrey Arthur George Shepheard
NationalityBritish
StatusResigned
Appointed28 September 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Tiles
62 Park Road
Woking
Surrey
GU22 7DB

Location

Registered Address15-17 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

30k at £1T. Wiseman LTD
85.71%
Ordinary B
5k at £1T. Wiseman LTD
14.29%
Ordinary A

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
15 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011Application to strike the company off the register (3 pages)
1 November 2011Application to strike the company off the register (3 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 35,000
(5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 35,000
(5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
28 September 2010Director's details changed for David Timothy Worsfold on 28 September 2010 (2 pages)
28 September 2010Director's details changed for David Timothy Worsfold on 28 September 2010 (2 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
21 November 2008Accounts made up to 31 March 2008 (7 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
30 September 2008Return made up to 28/09/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (7 pages)
21 January 2008Accounts made up to 31 March 2007 (7 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
2 October 2006Return made up to 28/09/06; full list of members (2 pages)
18 August 2006Accounts made up to 31 March 2006 (7 pages)
18 August 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
28 September 2005Return made up to 28/09/05; full list of members (2 pages)
30 August 2005Accounts made up to 31 March 2005 (7 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 December 2004Return made up to 28/09/04; full list of members (6 pages)
10 December 2004Return made up to 28/09/04; full list of members (6 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
4 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 October 2003Return made up to 28/09/03; full list of members (6 pages)
6 October 2003Return made up to 28/09/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 October 2002Return made up to 28/09/02; full list of members (6 pages)
4 October 2002Return made up to 28/09/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
2 February 2002Full accounts made up to 31 March 2001 (12 pages)
8 October 2001Return made up to 28/09/01; full list of members (6 pages)
8 October 2001Return made up to 28/09/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
29 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 October 2000Return made up to 28/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Return made up to 28/09/00; full list of members (6 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: red tiles 62 park road woking surrey GU21 7DB (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: red tiles 62 park road woking surrey GU21 7DB (1 page)
6 July 2000Director resigned (1 page)
9 November 1999Return made up to 28/09/99; full list of members (6 pages)
9 November 1999Return made up to 28/09/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 September 1999Accounts for a small company made up to 30 June 1999 (5 pages)
4 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
3 November 1997Return made up to 28/09/97; no change of members (5 pages)
3 November 1997Return made up to 28/09/97; no change of members (5 pages)
27 October 1997Full accounts made up to 30 June 1997 (6 pages)
27 October 1997Full accounts made up to 30 June 1997 (6 pages)
23 April 1997Full accounts made up to 30 June 1996 (7 pages)
23 April 1997Full accounts made up to 30 June 1996 (7 pages)
17 October 1996Return made up to 28/09/96; full list of members (6 pages)
17 October 1996Return made up to 28/09/96; full list of members (6 pages)
13 April 1996Full accounts made up to 30 June 1995 (7 pages)
13 April 1996Full accounts made up to 30 June 1995 (7 pages)
26 January 1996Secretary's particulars changed (2 pages)
26 January 1996Secretary's particulars changed (2 pages)
11 October 1995Return made up to 28/09/95; no change of members (8 pages)
11 October 1995Return made up to 28/09/95; no change of members (4 pages)
6 June 1995Registered office changed on 06/06/95 from: 63 eastbury road northwood middlesxex HA6 3AP (1 page)
6 June 1995Registered office changed on 06/06/95 from: 63 eastbury road northwood middlesxex HA6 3AP (1 page)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
10 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)