Cobham
Surrey
KT11 2BB
Director Name | Mr Alexander David Jamieson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2004(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Staines Road West Ashford Middlesex TW15 1RZ |
Secretary Name | Mr Anthony John Griffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2004(6 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 15 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Canada Road Cobham Surrey KT11 2BB |
Secretary Name | Peter Kenneth Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Tartar Road Cobham Surrey KT11 2AT |
Secretary Name | Mr Alexander David Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2004) |
Role | Service Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 392 Staines Road West Ashford Middlesex TW15 1RZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 12e Manor Road London N16 5SA |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
5 at 1 | Alex David Jamieson 50.00% Ordinary |
---|---|
5 at 1 | Anthony John Griffin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,044 |
Cash | £28,567 |
Current Liabilities | £129,548 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 May 2013 | Final Gazette dissolved following liquidation (1 page) |
15 May 2013 | Final Gazette dissolved following liquidation (1 page) |
15 February 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
15 February 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 14 October 2012 (7 pages) |
10 December 2012 | Liquidators statement of receipts and payments to 14 October 2012 (7 pages) |
10 December 2012 | Liquidators' statement of receipts and payments to 14 October 2012 (7 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (6 pages) |
16 December 2011 | Liquidators statement of receipts and payments to 14 October 2011 (6 pages) |
16 December 2011 | Liquidators' statement of receipts and payments to 14 October 2011 (6 pages) |
3 November 2010 | Registered office address changed from 12E Manor Road London N16 5SA on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from 12E Manor Road London N16 5SA on 3 November 2010 (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Statement of affairs with form 4.19 (7 pages) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement of affairs with form 4.19 (7 pages) |
25 October 2010 | Resolutions
|
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
13 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders Statement of capital on 2010-05-13
|
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Anthony John Griffin on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Alexander David Jamieson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Anthony John Griffin on 1 October 2009 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
12 May 2010 | Director's details changed for Alexander David Jamieson on 1 October 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
24 December 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
13 May 2008 | Return made up to 01/04/08; full list of members (7 pages) |
13 May 2008 | Return made up to 01/04/08; full list of members (7 pages) |
14 November 2007 | Return made up to 01/04/07; no change of members (7 pages) |
14 November 2007 | Return made up to 01/04/07; no change of members (7 pages) |
23 March 2007 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
23 March 2007 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
11 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: ashby house, 64 high street, walton on thames, surrey KT12 1BW (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: ashby house, 64 high street, walton on thames, surrey KT12 1BW (1 page) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
7 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
8 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
21 April 2004 | Secretary resigned (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Secretary resigned (2 pages) |
21 April 2004 | New director appointed (2 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
30 April 2003 | Particulars of mortgage/charge (4 pages) |
30 April 2003 | Particulars of mortgage/charge (4 pages) |
11 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
11 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 October 2001 | Return made up to 25/03/01; full list of members
|
23 October 2001 | Return made up to 25/03/01; full list of members (6 pages) |
29 August 2001 | Ad 05/07/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
29 August 2001 | Ad 05/07/01--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
21 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 April 1999 | Return made up to 25/03/99; no change of members
|
16 April 1999 | Return made up to 25/03/99; no change of members (4 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
25 June 1998 | Return made up to 25/03/98; full list of members (4 pages) |
25 June 1998 | Return made up to 25/03/98; full list of members (4 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
21 April 1997 | New secretary appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
25 March 1997 | Incorporation (13 pages) |