Cobham
Surrey
KT11 2NL
Director Name | Jack Anthony Coronna |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Cromwell Road London SW7 4EF |
Director Name | Stephen O Hara |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 56 Thirsk Road London SW11 5SX |
Secretary Name | Stephen O Hara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 1993(same day as company formation) |
Role | Accountant |
Correspondence Address | 56 Thirsk Road London SW11 5SX |
Director Name | Richard Harrison Cail |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 January 2001) |
Role | Tour Operator |
Correspondence Address | 55 Lanercost Road Tulse Hill London SW2 3DR |
Director Name | Michael John Evans |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(1 year, 9 months after company formation) |
Appointment Duration | 10 months (resigned 01 March 1996) |
Role | Tour Operator |
Correspondence Address | 31 Yorke Gardens Reigate Surrey RH2 9HQ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 6th Floor Holborn Hall 100 Grays Inn Road London WC1X 8BY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
2 January 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2000 | Application for striking-off (2 pages) |
16 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 July 1999 | Return made up to 22/07/99; full list of members (10 pages) |
8 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 September 1998 | Return made up to 22/07/98; no change of members (8 pages) |
26 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
22 August 1997 | Return made up to 22/07/97; full list of members
|
16 July 1996 | Return made up to 22/07/96; no change of members (8 pages) |
25 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
5 March 1996 | Director resigned (2 pages) |
19 July 1995 | Return made up to 22/07/95; change of members (18 pages) |
11 May 1995 | New director appointed (2 pages) |
30 April 1995 | New director appointed (2 pages) |
5 April 1994 | Ad 01/11/93--------- £ si 51998@1 (2 pages) |
5 April 1994 | Particulars of contract relating to shares (2 pages) |
18 January 1994 | Ad 01/11/93--------- £ si 20800@1=20800 £ ic 2/20802 (2 pages) |
18 January 1994 | Ad 01/11/93--------- £ si 51998@1=51998 £ ic 20802/72800 (2 pages) |