Cobham
Surrey
KT11 3HB
Secretary Name | Dr Gaynor Jeffrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 3 Elm Grove Road Cobham Surrey KT11 3HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Elm Grove Road Cobham Surrey KT11 3HB |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Turnover | £114,615 |
Net Worth | £19,266 |
Cash | £49,906 |
Current Liabilities | £31,152 |
Latest Accounts | 29 February 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2005 | Voluntary strike-off action has been suspended (1 page) |
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2005 | Application for striking-off (1 page) |
23 February 2005 | Return made up to 16/02/05; full list of members (2 pages) |
26 July 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
17 March 2004 | Return made up to 16/02/04; full list of members (6 pages) |
15 August 2003 | Nc inc already adjusted 27/05/03 (1 page) |
15 August 2003 | Ad 28/05/03--------- £ si 584@1=584 £ ic 1416/2000 (2 pages) |
30 July 2003 | Resolutions
|
1 May 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
13 March 2003 | Return made up to 16/02/03; full list of members
|
22 November 2002 | Registered office changed on 22/11/02 from: 41 quentin road blackheath london SE13 5DG (1 page) |
25 June 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
21 February 2002 | Return made up to 16/02/02; full list of members (6 pages) |
30 January 2002 | Ad 24/01/02--------- £ si 78@1=78 £ ic 1338/1416 (2 pages) |
27 January 2002 | Nc inc already adjusted 18/01/02 (1 page) |
27 January 2002 | Resolutions
|
27 January 2002 | Ad 19/01/02--------- £ si 838@1=838 £ ic 500/1338 (2 pages) |
24 July 2001 | Amended accounts made up to 28 February 2001 (9 pages) |
21 May 2001 | Ad 25/02/01--------- £ si 495@1=495 £ ic 5/500 (2 pages) |
10 May 2001 | Accounts made up to 28 February 2001 (8 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (6 pages) |
25 October 2000 | Ad 05/07/00--------- £ si 1@1=1 £ ic 4/5 (3 pages) |
10 May 2000 | Accounts made up to 29 February 2000 (9 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (6 pages) |
30 April 1999 | Accounts made up to 28 February 1999 (9 pages) |
15 April 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
15 April 1999 | Ad 26/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 March 1999 | Return made up to 16/02/99; full list of members
|
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
16 February 1998 | Incorporation (17 pages) |