Cobham
Surrey
KT11 2HB
Secretary Name | Tracy Browne |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 2000(2 weeks after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Mr Paul Stuart Harding |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Coast Road West Mersea Colchester Essex CO5 8LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £187,263 |
Gross Profit | £62,612 |
Net Worth | -£137,518 |
Cash | £7,967 |
Current Liabilities | £119,539 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 October 2006 | Dissolved (1 page) |
---|---|
21 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 April 2006 | Liquidators statement of receipts and payments (5 pages) |
27 October 2005 | Liquidators statement of receipts and payments (5 pages) |
21 April 2005 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
21 April 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Notice of Constitution of Liquidation Committee (17 pages) |
23 April 2003 | Ad 31/12/02--------- £ si 87498@1=87498 £ ic 2/87500 (2 pages) |
23 April 2003 | £ nc 1000/87500 31/12/02 (1 page) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
15 April 2003 | Registered office changed on 15/04/03 from: emerald house east street epsom surre KT17 1HS (1 page) |
7 June 2002 | Return made up to 28/02/02; full list of members (7 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
6 July 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 June 2001 | Return made up to 28/02/01; full list of members
|
11 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Company name changed project corp LIMITED\certificate issued on 10/04/01 (2 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
11 May 2000 | New director appointed (2 pages) |
27 April 2000 | Company name changed minorcover LIMITED\certificate issued on 28/04/00 (3 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: castle house castle street guildford surrey GU1 3UW (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
30 March 2000 | New director appointed (2 pages) |
30 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (13 pages) |