Cobham Park Road
Cobham
Surrey
KT11 3NE
Secretary Name | Ettore Eugene Lusardi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2004(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 January 2007) |
Role | Engineer |
Correspondence Address | 2 Parkside Gardens East Barnet Hertfordshire EN4 8JP |
Secretary Name | Mrs Shauna Joanne Pilz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Albert Road Addlestone Surrey KT15 2PX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 2a Downside Workshops Cobham Park Road Cobham Surrey KT11 3NE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Year | 2014 |
---|---|
Turnover | £18,531 |
Gross Profit | £10,414 |
Net Worth | -£16,886 |
Current Liabilities | £16,886 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2006 | Application for striking-off (1 page) |
2 August 2006 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members (6 pages) |
30 March 2006 | Total exemption full accounts made up to 31 May 2005 (7 pages) |
12 August 2005 | Return made up to 10/06/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
19 January 2005 | Registered office changed on 19/01/05 from: 19 albert road addlestone surrey KT15 2PX (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
21 July 2004 | Return made up to 10/06/04; full list of members
|
30 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
7 August 2003 | Return made up to 10/06/03; full list of members (6 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
27 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
26 February 2002 | Accounts for a dormant company made up to 31 May 2001 (7 pages) |
6 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
11 April 2001 | Accounts made up to 31 May 2000 (7 pages) |
9 April 2001 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
4 April 2001 | Registered office changed on 04/04/01 from: 40 high street northwood middlesex HA6 1BN (1 page) |
28 June 2000 | Return made up to 10/06/00; full list of members (6 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Registered office changed on 18/06/99 from: 40 high street northwood middlesex HA6 1BN (1 page) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 June 1999 | Incorporation (16 pages) |