Cobham
Surrey
KT11 3AZ
Secretary Name | Mr Michael Ian James Pelling |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Manor Forstal New Ash Green Longfield Kent DA3 8JG |
Director Name | Mohammed Yaseen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Tachbrook Street London SW8 5BZ |
Secretary Name | Andrea Mary Pelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Furze Lodge Furze Field Oxshott Surrey KT22 0UR |
Secretary Name | Simon John Pelling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2005) |
Role | Company Director |
Correspondence Address | 15 Bridge Street Leatherhead Surrey KT22 8BL |
Director Name | Jason John Hoad |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 July 2009) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Roselands Highlands Road Reigate Surrey RH2 0LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 38a High Street Cobham Surrey KT11 3BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 30 November 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Accounts made up to 30 November 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
27 July 2009 | Appointment Terminated Director jason hoad (1 page) |
27 July 2009 | Appointment terminated director jason hoad (1 page) |
3 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 October 2008 | Return made up to 28/06/08; full list of members (3 pages) |
21 October 2008 | Return made up to 28/06/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / simon pelling / 15/08/2008 (1 page) |
20 October 2008 | Director's Change of Particulars / simon pelling / 15/08/2008 / HouseName/Number was: , now: 2; Street was: 22 fairmile lane, now: oak road; Post Code was: KT11 2DJ, now: KT11 3AZ; Country was: , now: england (1 page) |
20 March 2008 | Accounts made up to 30 November 2007 (1 page) |
20 March 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: c/o exclusively surrey 5 high street cobham surrey KT11 3DH (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: c/o exclusively surrey 5 high street cobham surrey KT11 3DH (1 page) |
6 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
6 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
7 January 2007 | Accounts made up to 30 November 2006 (1 page) |
7 January 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director's particulars changed (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o exclusively surrey 15 bridge street leatherhead surrey KT22 8BL (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: c/o exclusively surrey 15 bridge street leatherhead surrey KT22 8BL (1 page) |
12 December 2005 | Accounts made up to 30 November 2005 (1 page) |
12 December 2005 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
14 October 2005 | Return made up to 11/03/05; full list of members (5 pages) |
14 October 2005 | Return made up to 11/03/05; full list of members (5 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
25 June 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
25 June 2005 | Accounts made up to 30 November 2004 (1 page) |
10 June 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
10 June 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
8 June 2005 | New secretary appointed (1 page) |
8 June 2005 | New secretary appointed (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
20 October 2004 | Accounts made up to 31 March 2004 (1 page) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 October 2004 | Company name changed proventus LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed proventus LIMITED\certificate issued on 18/10/04 (2 pages) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
12 March 2004 | New secretary appointed (1 page) |
12 March 2004 | Return made up to 11/03/04; full list of members
|
15 January 2004 | Accounts made up to 31 March 2003 (8 pages) |
15 January 2004 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
7 March 2003 | Return made up to 11/03/03; full list of members (6 pages) |
7 March 2003 | Return made up to 11/03/03; full list of members
|
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 March 2002 | Accounts made up to 31 March 2001 (6 pages) |
19 March 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
14 March 2002 | Return made up to 11/03/02; full list of members
|
14 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
28 March 2001 | Company name changed property opportunities (surrey) LTD.\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed property opportunities (surrey) LTD.\certificate issued on 28/03/01 (2 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 11/03/01; full list of members (6 pages) |
20 January 2001 | Accounts made up to 31 March 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
29 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
29 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
30 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 December 1999 | Accounts made up to 31 March 1999 (1 page) |
24 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
16 April 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 1998 | Ad 31/03/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Incorporation (17 pages) |