Cobham
Surrey
KT11 2EE
Secretary Name | Georgina Clarke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Selbourne House Miles Lane Cobham Surrey KT11 2EE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
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) |
Year | 2014 |
---|---|
Turnover | £10,000 |
Gross Profit | £10,000 |
Net Worth | £2 |
Cash | £455 |
Current Liabilities | £45,881 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2011 | Application to strike the company off the register (3 pages) |
27 April 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Dilke House 1 Malet Street London WC1E 7JN on 3 March 2011 (2 pages) |
9 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 9 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Annual return made up to 9 September 2010 with a full list of shareholders Statement of capital on 2010-12-09
|
9 December 2010 | Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from 32 Hollyhedge Road Cobham Surrey KT11 3DG on 9 December 2010 (2 pages) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2010 | Director's details changed for Rupert Charles Clarke on 1 December 2008 (1 page) |
4 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Secretary's details changed for Georgina Clarke on 1 December 2008 (1 page) |
4 February 2010 | Secretary's details changed for Georgina Clarke on 1 December 2008 (1 page) |
4 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Secretary's details changed for Georgina Clarke on 1 December 2008 (1 page) |
4 February 2010 | Director's details changed for Rupert Charles Clarke on 1 December 2008 (1 page) |
4 February 2010 | Director's details changed for Rupert Charles Clarke on 1 December 2008 (1 page) |
4 February 2010 | Annual return made up to 9 September 2009 with a full list of shareholders (10 pages) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
6 May 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
5 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
5 November 2008 | Return made up to 09/09/08; full list of members (3 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
14 November 2007 | Return made up to 09/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 09/09/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (6 pages) |
9 October 2006 | Return made up to 09/09/06; full list of members (6 pages) |
17 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
17 July 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 09/09/05; full list of members (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 09/09/04; full list of members (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 October 2003 | Return made up to 09/09/03; full list of members (6 pages) |
28 October 2003 | Accounts made up to 30 September 2002 (3 pages) |
28 October 2003 | Accounts for a dormant company made up to 30 September 2002 (3 pages) |
28 October 2003 | Return made up to 09/09/03; full list of members (6 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2002 | Secretary's particulars changed (1 page) |
6 November 2002 | Secretary's particulars changed (1 page) |
30 October 2002 | Company name changed fulham properties LTD\certificate issued on 30/10/02 (2 pages) |
30 October 2002 | Company name changed fulham properties LTD\certificate issued on 30/10/02 (2 pages) |
9 September 2002 | Return made up to 09/09/02; full list of members
|
9 September 2002 | Return made up to 09/09/02; full list of members (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
21 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
21 September 2001 | Return made up to 09/09/01; full list of members (6 pages) |
25 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
25 July 2001 | Accounts made up to 30 September 2000 (2 pages) |
19 June 2001 | Registered office changed on 19/06/01 from: 86/88 south ealing road london W5 4QB (1 page) |
19 June 2001 | Registered office changed on 19/06/01 from: 86/88 south ealing road london W5 4QB (1 page) |
29 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
29 September 2000 | Return made up to 09/09/00; full list of members (6 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page) |
4 July 2000 | Registered office changed on 04/07/00 from: 84 albert hall mansions prince consort road london SW7 2AQ (1 page) |
16 June 2000 | Accounts made up to 30 September 1999 (1 page) |
16 June 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
19 October 1999 | Return made up to 09/09/99; full list of members (6 pages) |
19 October 1999 | Return made up to 09/09/99; full list of members (6 pages) |
23 December 1998 | Company name changed clarke catering LTD\certificate issued on 24/12/98 (2 pages) |
23 December 1998 | Company name changed clarke catering LTD\certificate issued on 24/12/98 (2 pages) |
9 September 1998 | Incorporation (16 pages) |