Links Green Way
Cobham
Surrey
KT11 2QH
Director Name | Mr Fernando Colina |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 02 May 2013(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 34 Anyards Road Cobham Surrey KT11 2LA |
Director Name | Mr Patrick Joseph Smyth |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(5 days after company formation) |
Appointment Duration | 2 years (resigned 15 November 1994) |
Role | Computer Consultant |
Correspondence Address | 3 Hamilton Mead Bovingdon Hemel Hempstead Hertfordshire HP3 0JF |
Secretary Name | Mr Peter Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1992(5 days after company formation) |
Appointment Duration | 2 years (resigned 15 November 1994) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Herries Links Green Way Cobham Surrey KT11 2QH |
Secretary Name | Patrick Joseph Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 38 Pembridge Road Bovingdon Hemel Hempstead Hertfordshire HP3 0QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1996(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 January 2012) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Registered Address | 34 Anyards Road Cobham Surrey KT11 2LA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Cdb Software, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
21 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 August 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 June 2013 | Appointment of Mr Fernando Colina as a director (2 pages) |
6 June 2013 | Appointment of Mr Fernando Colina as a director (2 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 May 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
4 January 2012 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
4 January 2012 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Company name changed enterprise systems technologies LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Company name changed enterprise systems technologies LIMITED\certificate issued on 10/08/11
|
3 March 2011 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Second Floor 42-46 High Street Esher Surrey KT10 9QY on 3 March 2011 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Director's details changed for Mr Peter Grieves on 16 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Slc Registrars Limited on 16 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Secretary's details changed for Slc Registrars Limited on 16 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Peter Grieves on 16 October 2009 (2 pages) |
19 May 2009 | Return made up to 16/10/08; full list of members (3 pages) |
19 May 2009 | Return made up to 16/10/08; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Company name changed T.S.G. (software) LIMITED\certificate issued on 29/04/08 (2 pages) |
24 April 2008 | Company name changed T.S.G. (software) LIMITED\certificate issued on 29/04/08 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
19 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Amended accounts made up to 31 March 2006 (13 pages) |
12 March 2007 | Amended accounts made up to 31 March 2006 (13 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
28 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
25 October 2005 | Return made up to 16/10/05; full list of members (2 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (11 pages) |
4 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
4 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
25 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
25 October 2003 | Return made up to 16/10/03; full list of members (6 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members
|
24 October 2002 | Return made up to 16/10/02; full list of members
|
14 January 2002 | Return made up to 16/10/01; full list of members (6 pages) |
14 January 2002 | Return made up to 16/10/01; full list of members (6 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 16/10/00; full list of members (6 pages) |
6 March 2000 | Return made up to 16/10/99; full list of members (6 pages) |
6 March 2000 | Return made up to 16/10/99; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
21 December 1998 | Return made up to 16/10/98; no change of members (4 pages) |
21 December 1998 | Return made up to 16/10/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
28 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
21 November 1996 | New secretary appointed (2 pages) |
21 November 1996 | Return made up to 16/10/96; no change of members (4 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 November 1992 | Resolutions
|
2 November 1992 | Company name changed speed 3018 LIMITED\certificate issued on 03/11/92 (2 pages) |
2 November 1992 | Company name changed speed 3018 LIMITED\certificate issued on 03/11/92 (2 pages) |
16 October 1992 | Incorporation (17 pages) |
16 October 1992 | Incorporation (17 pages) |