Downside Bridge Road
Cobham
Surrey
KT11 3EP
Secretary Name | Akadic Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 September 2005) |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Director Name | Raymond Alan Rates |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 10 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 8 Eagle Wharf Court Lafone Street London SE1 2LZ |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Cargo Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 09 September 1999) |
Correspondence Address | Sandringham House 199 Southwark Bridge Road London SE1 0HA |
Director Name | Bavant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2000) |
Correspondence Address | Sandringham House 199 Southwark Bridge Road London SE1 0HA |
Secretary Name | Cobham Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 February 2000) |
Correspondence Address | Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Secretary Name | Portex Corporation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2000(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 March 2003) |
Correspondence Address | Suite 745 Europort Gibraltar 0000 |
Registered Address | Suite A Coveham House, Downside Bridge Road, Cobham Surrey KT11 3EP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Turnover | £10,483 |
Gross Profit | £10,483 |
Net Worth | £1,221 |
Cash | £249 |
Current Liabilities | £1,238 |
Latest Accounts | 31 August 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
20 September 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2005 | Application for striking-off (1 page) |
14 September 2004 | Return made up to 11/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption full accounts made up to 31 August 2003 (7 pages) |
10 September 2003 | Return made up to 11/08/03; full list of members (6 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (7 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
6 February 2002 | Registered office changed on 06/02/02 from: 199 southwark bridge road london SE1 0HA (1 page) |
6 September 2001 | Return made up to 11/08/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
8 December 2000 | Full accounts made up to 31 August 1999 (8 pages) |
3 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 31 August 1998 (7 pages) |
4 May 2000 | Secretary resigned (1 page) |
1 March 2000 | New secretary appointed (2 pages) |
1 March 2000 | Director resigned (1 page) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
13 September 1999 | Return made up to 11/08/99; full list of members (5 pages) |
24 November 1998 | Resolutions
|
2 October 1998 | Secretary's particulars changed (1 page) |
22 September 1998 | Return made up to 11/08/98; full list of members
|
6 July 1998 | Registered office changed on 06/07/98 from: c/o temples kemp house 152-160 city road london EC1V 2NX (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
3 September 1997 | Registered office changed on 03/09/97 from: 152 city road london EC1V 2NX (1 page) |
11 August 1997 | Incorporation (7 pages) |