Cobham
Surrey
KT11 2DN
Director Name | Mr Stephen Anthony Kiener |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 1995(same day as company formation) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 43 Burleigh Park Cobham Surrey KT11 2DU |
Secretary Name | Stephen Anthony Kiener |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2011(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 November 2015) |
Role | Company Director |
Correspondence Address | 43 Burleigh Park Cobham Surrey KT11 2DU |
Secretary Name | Mrs Maureen Patricia Kiener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ashcroft Park Cobham Surrey KT11 2DN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Anton Kiener 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,449 |
Current Liabilities | £120,449 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Maureen Kiener as a secretary (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Appointment of Stephen Anthony Kiener as a secretary (3 pages) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Director's details changed for Mr Stephen Anthony Kiener on 27 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr Anton Kiener on 27 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Director's change of particulars / stephen kiener / 25/04/2008 (1 page) |
10 June 2008 | Director's change of particulars / anton kiener / 25/04/2008 (1 page) |
10 June 2008 | Secretary's change of particulars / maureen kiener / 25/04/2008 (1 page) |
5 February 2008 | Return made up to 27/01/08; full list of members (7 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Return made up to 27/01/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
22 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
18 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 27/01/03; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
19 April 2002 | Return made up to 27/01/02; full list of members (6 pages) |
24 January 2002 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
17 February 2000 | Return made up to 27/01/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 December 1998 (8 pages) |
18 March 1999 | Return made up to 27/01/99; full list of members (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Return made up to 27/01/98; no change of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
7 February 1997 | Return made up to 27/01/97; no change of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
29 September 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Ad 20/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 May 1995 | Accounting reference date notified as 31/12 (1 page) |
13 February 1995 | Memorandum and Articles of Association (14 pages) |
13 February 1995 | Resolutions
|
27 January 1995 | Incorporation (7 pages) |