Cobham
Surrey
KT11 3AZ
Secretary Name | Jason John Hoad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roselands Highlands Road Reigate Surrey RH2 0LA |
Secretary Name | Mr Michael Ian James Pelling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Forstal New Ash Green Longfield Kent DA3 8JG |
Director Name | Mr Roy James Fancy |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | Clivedale 4 Albany Close Esher Surrey KT10 9JR |
Director Name | Paul Monger |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 2 East Street Turners Hill West Sussex RH10 4PU |
Director Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Secretary Name | White House Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1997(same day as company formation) |
Correspondence Address | The Old School 51 Princes Road Weybridge Surrey KT13 9DA |
Registered Address | 5 High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | -£19,824 |
Current Liabilities | £24,894 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
15 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2009 | Application for striking-off (1 page) |
6 May 2009 | Return made up to 04/02/08; full list of members (3 pages) |
27 April 2009 | Secretary's change of particulars / jason hoad / 03/02/2008 (1 page) |
16 October 2008 | Director's change of particulars / simon pelling / 15/08/2008 (1 page) |
17 September 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
12 October 2007 | Resolutions
|
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
29 August 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 04/02/07; full list of members (7 pages) |
11 November 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
11 November 2006 | New director appointed (2 pages) |
11 November 2006 | Registered office changed on 11/11/06 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page) |
13 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 May 2006 | Return made up to 04/02/06; full list of members (6 pages) |
21 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 February 2005 | Return made up to 04/02/05; full list of members
|
23 June 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
3 March 2004 | Return made up to 04/02/04; full list of members (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
18 February 2003 | Return made up to 04/02/03; full list of members (6 pages) |
11 February 2002 | Return made up to 04/02/02; full list of members (6 pages) |
12 June 2001 | Return made up to 04/02/01; full list of members (6 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
11 April 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
11 October 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
24 March 2000 | Return made up to 04/02/00; full list of members (6 pages) |
26 March 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
2 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
16 November 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
12 February 1998 | Return made up to 04/02/98; full list of members (6 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (2 pages) |
8 September 1997 | Ad 12/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 1997 | Company name changed cinema 2000 elixir of life LTD\certificate issued on 02/07/97 (2 pages) |
4 February 1997 | Incorporation (14 pages) |