Cobham
Surrey
KT11 2DX
Director Name | Mr Nicholas Charles Heckford |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 25 November 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Vyvyan Terrace Bristol Avon BS8 3DF |
Director Name | John Henry James |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | Hampnett Manor Cheltenham Gloucs GL54 3NW Wales |
Director Name | Dwijendra Chandra Barkataki |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 7 years (resigned 09 February 2000) |
Role | Company Director |
Correspondence Address | 43 Cambridge Road Little Abingdon Cambridge Cambridgeshire CB1 6BL |
Director Name | Pieter Willem Totte |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 January 1993(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 June 1993) |
Role | Company Director |
Correspondence Address | Sidney Court Knightons Lane Dunsford Surrey GU4 4NU |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 March 1993) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Registered Address | 37 Ixworth Place London SW3 3QH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£105,000 |
Current Liabilities | £1,003,000 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
25 November 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2003 | Application for striking-off (1 page) |
23 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
4 April 2002 | Full accounts made up to 30 June 2001 (8 pages) |
8 August 2001 | Return made up to 17/06/01; full list of members (6 pages) |
7 June 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 September 2000 | Return made up to 17/06/00; full list of members
|
28 March 2000 | Full accounts made up to 30 June 1999 (8 pages) |
15 February 2000 | Director resigned (1 page) |
25 January 2000 | New director appointed (2 pages) |
24 August 1999 | Return made up to 17/06/99; no change of members (4 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 April 1999 | Resolutions
|
23 November 1998 | Registered office changed on 23/11/98 from: c/o centralforce LIMITED stonehill huntingdon cambridgeshire PE18 6ED (1 page) |
17 July 1998 | Return made up to 17/06/98; no change of members
|
3 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
17 February 1998 | Director resigned (1 page) |
5 August 1997 | Return made up to 17/06/97; full list of members (8 pages) |
14 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
15 July 1996 | Return made up to 17/06/96; no change of members
|
1 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
29 March 1996 | Company name changed twi LIMITED\certificate issued on 01/04/96 (2 pages) |
5 July 1995 | Return made up to 17/06/95; no change of members
|