Cobham
Surrey
KT11 3EZ
Secretary Name | Sara Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(7 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 28 July 2009) |
Role | Systems Analyst |
Correspondence Address | 19 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Mr Justin Anthony Cain |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 High Green Abbotsley Cambridgeshire PE19 6UL |
Director Name | Nishit Kumar Patel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 24 Westbury Lodge Close Pinner Harrow Middlesex HA5 3FG |
Director Name | Sheetal Radia |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 2004) |
Role | Company Director |
Correspondence Address | 24 Westbury Lodge Close Pinner Middlesex HA5 3FG |
Secretary Name | Mr Andrew John Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 19 Tilt Road Cobham Surrey KT11 3EZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £31,808 |
Cash | £6,162 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2009 | Application for striking-off (1 page) |
27 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Return made up to 28/02/06; full list of members (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Return made up to 28/02/05; full list of members
|
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 March 2004 | Return made up to 28/02/04; full list of members (9 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
1 April 2003 | Return made up to 28/02/03; full list of members (9 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 March 2002 | Return made up to 28/02/02; full list of members
|
20 March 2002 | Registered office changed on 20/03/02 from: flat 2 140 maybank avenue sudbury middlesex HA0 2TE (1 page) |
25 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
21 April 2000 | Return made up to 28/02/00; full list of members
|
21 November 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
28 January 1999 | Accounting reference date extended from 31/01/99 to 30/06/99 (1 page) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page) |
11 June 1998 | Resolutions
|
11 June 1998 | £ nc 1000/10000 08/06/98 (1 page) |
28 January 1998 | Incorporation (13 pages) |