Cobham
Surrey
KT11 2EE
Director Name | Lorna Jane Clarke |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Keir Mill Thornhill Dumfriesshire DG3 4DF Scotland |
Director Name | Mr Richard Michael Clarke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Keir Mill Thornhill Dumfriesshire DG3 4DF Scotland |
Secretary Name | Mr Richard Michael Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Keir Mill Thornhill Dumfriesshire DG3 4DF Scotland |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11a High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
100 at £1 | Urbanicity Enterprises Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2014 | Termination of appointment of Richard Michael Clarke as a secretary on 1 July 2012 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
4 September 2014 | Termination of appointment of Lorna Jane Clarke as a director on 1 July 2012 (2 pages) |
4 September 2014 | Termination of appointment of Richard Michael Clarke as a secretary on 1 July 2012 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 September 2014 | Annual return made up to 17 April 2013 with a full list of shareholders (14 pages) |
4 September 2014 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 September 2014 | Termination of appointment of Lorna Jane Clarke as a director on 1 July 2012 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
4 September 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Richard Michael Clarke as a director on 1 July 2012 (2 pages) |
4 September 2014 | Termination of appointment of Richard Michael Clarke as a secretary on 1 July 2012 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
4 September 2014 | Annual return made up to 17 April 2013 with a full list of shareholders (14 pages) |
4 September 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 September 2014 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
4 September 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Richard Michael Clarke as a director on 1 July 2012 (2 pages) |
4 September 2014 | Termination of appointment of Richard Michael Clarke as a director on 1 July 2012 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
4 September 2014 | Termination of appointment of Lorna Jane Clarke as a director on 1 July 2012 (2 pages) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (15 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (15 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
3 March 2011 | Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 3 March 2011 (2 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (15 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (15 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
21 July 2009 | Director's change of particulars / rupert clarke / 01/04/2009 (1 page) |
21 July 2009 | Director's change of particulars / rupert clarke / 01/04/2009 (1 page) |
15 July 2009 | Return made up to 17/04/09; full list of members (6 pages) |
15 July 2009 | Return made up to 17/04/09; full list of members (6 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
31 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
31 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from clive house 12-18 queens road weybridge surrey KT13 0XB (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from clive house 12-18 queens road weybridge surrey KT13 0XB (1 page) |
7 August 2008 | Return made up to 17/04/08; full list of members (5 pages) |
7 August 2008 | Return made up to 17/04/08; full list of members (5 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 April 2008 | Full accounts made up to 31 March 2007 (11 pages) |
14 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
14 May 2007 | Return made up to 17/04/07; full list of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
9 May 2006 | Return made up to 17/04/06; full list of members (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
9 April 2005 | Return made up to 17/04/05; full list of members (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
9 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
28 May 2002 | Return made up to 17/04/02; full list of members
|
28 May 2002 | Registered office changed on 28/05/02 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: phoenix house bartholomew street newbury berkshire RG14 5QA (1 page) |
28 May 2002 | Return made up to 17/04/02; full list of members
|
15 May 2002 | Amended accounts made up to 31 March 2001 (12 pages) |
15 May 2002 | Amended accounts made up to 31 March 2001 (12 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
14 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
26 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
26 April 2001 | Return made up to 17/04/01; full list of members (8 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 17/04/00; full list of members
|
2 May 2000 | Return made up to 17/04/00; full list of members
|
19 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
16 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Particulars of mortgage/charge (3 pages) |
3 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 17/04/99; full list of members (6 pages) |
27 May 1998 | Ad 17/04/98--------- £ si 98@2=196 £ ic 2/198 (2 pages) |
27 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 May 1998 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
27 May 1998 | Ad 17/04/98--------- £ si 98@2=196 £ ic 2/198 (2 pages) |
17 April 1998 | Incorporation (19 pages) |
17 April 1998 | Incorporation (19 pages) |