Company NameRJF (Cobham) Limited
Company StatusDissolved
Company Number03312739
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 1 month ago)
Dissolution Date15 December 2009 (14 years, 3 months ago)
Previous NameCinema 2000 Elixir Of Life Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon John Pelling
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Oak Road
Cobham
Surrey
KT11 3AZ
Secretary NameJason John Hoad
NationalityBritish
StatusClosed
Appointed01 November 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselands
Highlands Road
Reigate
Surrey
RH2 0LA
Secretary NameMr Michael Ian James Pelling
NationalityBritish
StatusClosed
Appointed01 November 2006(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Forstal
New Ash Green
Longfield
Kent
DA3 8JG
Director NameMr Roy James Fancy
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(7 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2001)
RoleCompany Director
Correspondence AddressClivedale 4 Albany Close
Esher
Surrey
KT10 9JR
Director NamePaul Monger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address2 East Street
Turners Hill
West Sussex
RH10 4PU
Director NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA
Secretary NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA

Location

Registered Address5 High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Financials

Year2014
Net Worth-£19,824
Current Liabilities£24,894

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
21 August 2009Application for striking-off (1 page)
6 May 2009Return made up to 04/02/08; full list of members (3 pages)
27 April 2009Secretary's change of particulars / jason hoad / 03/02/2008 (1 page)
16 October 2008Director's change of particulars / simon pelling / 15/08/2008 (1 page)
17 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 August 2007Director's particulars changed (1 page)
17 April 2007Return made up to 04/02/07; full list of members (7 pages)
11 November 2006Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006Registered office changed on 11/11/06 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
13 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
10 May 2006Return made up to 04/02/06; full list of members (6 pages)
21 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
3 March 2004Return made up to 04/02/04; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 March 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
18 February 2003Return made up to 04/02/03; full list of members (6 pages)
11 February 2002Return made up to 04/02/02; full list of members (6 pages)
12 June 2001Return made up to 04/02/01; full list of members (6 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (4 pages)
11 October 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
24 March 2000Return made up to 04/02/00; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 28 February 1999 (5 pages)
2 February 1999Return made up to 04/02/99; no change of members (4 pages)
16 November 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
12 February 1998Return made up to 04/02/98; full list of members (6 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
8 September 1997Ad 12/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 July 1997Company name changed cinema 2000 elixir of life LTD\certificate issued on 02/07/97 (2 pages)
4 February 1997Incorporation (14 pages)