Great Bookham
Surrey
KT23 4BH
Director Name | Dr Robert John Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(1 year, 12 months after company formation) |
Appointment Duration | 14 years (closed 26 January 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary, 21 High Street Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | Mr Adrian Richard Flowerday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(1 year, 12 months after company formation) |
Appointment Duration | 14 years (closed 26 January 2016) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 36 Keswick Road Great Bookham Surrey KT23 4BH |
Director Name | Mr Barry William Parker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Croft Road Wokingham Berkshire RG40 3HX |
Secretary Name | Laura Jennifer Holm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 8 Hazel Shaw Tonbridge Kent TN10 3QE |
Secretary Name | Roy Martin Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 6 Randalls Crescent Leatherhead Surrey KT22 7NP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | transpond.com |
---|
Registered Address | The Old Granary, 21 High Street Bookham Leatherhead Surrey KT23 4AA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham South |
Built Up Area | Greater London |
500 at £1 | Adrian Flowerday 50.00% Ordinary |
---|---|
500 at £1 | Dr Robert Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,940 |
Cash | £1,540 |
Current Liabilities | £18,123 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
29 October 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 January 2011 | Director's details changed for Dr Robert John Smith on 1 February 2010 (2 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Dr Robert John Smith on 1 February 2010 (2 pages) |
13 January 2011 | Director's details changed for Dr Robert John Smith on 1 February 2010 (2 pages) |
13 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 January 2010 | Director's details changed for Dr Robert John Smith on 4 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Adrian Richard Flowerday on 4 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Dr Robert John Smith on 4 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Dr Robert John Smith on 4 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Adrian Richard Flowerday on 4 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Adrian Richard Flowerday on 4 January 2010 (2 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 January 2010 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
9 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 September 2007 | Registered office changed on 12/09/07 from: 36 keswick road bookham KT23 4BH (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 36 keswick road bookham KT23 4BH (1 page) |
13 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
7 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
10 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 135 cobham road fetcham surrey KT22 9HX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 135 cobham road fetcham surrey KT22 9HX (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
12 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
12 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | New secretary appointed;new director appointed (2 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 6 randalls crescent leatherhead surrey KT22 7NP (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 6 randalls crescent leatherhead surrey KT22 7NP (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
14 September 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
14 September 2001 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
8 February 2001 | Return made up to 04/01/01; full list of members
|
8 February 2001 | Return made up to 04/01/01; full list of members
|
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
27 July 2000 | Registered office changed on 27/07/00 from: 135 cobham road fetcham leatherhead surrey KT22 9HX (1 page) |
27 July 2000 | Registered office changed on 27/07/00 from: 135 cobham road fetcham leatherhead surrey KT22 9HX (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
4 January 2000 | Incorporation (12 pages) |
4 January 2000 | Incorporation (12 pages) |