Cobham
Surrey
KT11 2LF
Director Name | Mr John Brendan Hynes |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 20 December 2013(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 August 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 39 Leigh Road Cobham Surrey KT11 2LF |
Secretary Name | Mr John Hynes |
---|---|
Status | Closed |
Appointed | 20 December 2013(13 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | 39 Leigh Road Cobham Surrey KT11 2LF |
Director Name | Kai Stober |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 3a Holt Fen Little Thetford Cambridgeshire CB6 3HB |
Director Name | Mr Gareth Haydn Williams |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Crown Point 33 Waterside Ely Cambridgeshire CB7 4AU |
Secretary Name | Ms Catherine Majella Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Crown Point 33 Waterside Ely Cambridgeshire CB7 4AU |
Director Name | Richard Haydn Williams |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westbourne Road Olton Solihull Birmingham B92 8AU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Leigh Road Cobham Surrey KT11 2LF |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Amadeus Trading & Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,644 |
Cash | £207 |
Current Liabilities | £92,851 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2021 | Registered office address changed from 44 Chatsworth Gardens London W3 9LW England to 39 Leigh Road Cobham Surrey KT11 2LF on 24 April 2021 (1 page) |
30 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
22 May 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
18 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
19 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Registered office address changed from C/O C/O Fahy Gurteen Laboratories 7300 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TN to 44 Chatsworth Gardens London W3 9LW on 25 September 2015 (1 page) |
25 September 2015 | Director's details changed for Mr. John Brendan Hynes on 2 February 2015 (2 pages) |
25 September 2015 | Director's details changed for Mr. John Brendan Hynes on 2 February 2015 (2 pages) |
25 September 2015 | Registered office address changed from C/O C/O Fahy Gurteen Laboratories 7300 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TN to 44 Chatsworth Gardens London W3 9LW on 25 September 2015 (1 page) |
25 September 2015 | Director's details changed for Mr. John Brendan Hynes on 2 February 2015 (2 pages) |
19 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 April 2014 | Termination of appointment of Catherine Williams as a secretary (1 page) |
3 April 2014 | Termination of appointment of Gareth Williams as a director (1 page) |
3 April 2014 | Appointment of Mr. John Hynes as a secretary (2 pages) |
3 April 2014 | Appointment of Mr. John Hynes as a secretary (2 pages) |
3 April 2014 | Termination of appointment of Kai Stober as a director (1 page) |
3 April 2014 | Appointment of Mr. Brendan Hynes as a director (2 pages) |
3 April 2014 | Appointment of Mr. John Hynes as a director (2 pages) |
3 April 2014 | Termination of appointment of Gareth Williams as a director (1 page) |
3 April 2014 | Termination of appointment of Kai Stober as a director (1 page) |
3 April 2014 | Termination of appointment of Catherine Williams as a secretary (1 page) |
3 April 2014 | Appointment of Mr. John Hynes as a director (2 pages) |
3 April 2014 | Appointment of Mr. Brendan Hynes as a director (2 pages) |
2 April 2014 | Registered office address changed from Crown Point 33 Waterside Ely Cambridgeshire CB7 4AU on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Crown Point 33 Waterside Ely Cambridgeshire CB7 4AU on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Crown Point 33 Waterside Ely Cambridgeshire CB7 4AU on 2 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
1 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Director's details changed for Kai Stober on 20 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Director's details changed for Kai Stober on 20 December 2011 (2 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 July 2010 | Termination of appointment of Richard Williams as a director (1 page) |
4 July 2010 | Termination of appointment of Richard Williams as a director (1 page) |
17 April 2010 | Director's details changed for Kai Stober on 31 October 2009 (2 pages) |
17 April 2010 | Director's details changed for Dr Gareth Haydn Williams on 31 October 2009 (2 pages) |
17 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Dr Gareth Haydn Williams on 31 October 2009 (2 pages) |
17 April 2010 | Director's details changed for Richard Haydn Williams on 31 October 2009 (2 pages) |
17 April 2010 | Director's details changed for Richard Haydn Williams on 31 October 2009 (2 pages) |
17 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Kai Stober on 31 October 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
27 August 2008 | Director appointed richard haydn williams (2 pages) |
27 August 2008 | Director appointed richard haydn williams (2 pages) |
23 June 2008 | Return made up to 27/03/08; full list of members (3 pages) |
23 June 2008 | Return made up to 27/03/08; full list of members (3 pages) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
25 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
30 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
30 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
6 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 March 2005 | Return made up to 27/03/05; full list of members (7 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
5 August 2003 | Return made up to 27/03/03; full list of members (7 pages) |
5 August 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
25 April 2002 | Return made up to 27/03/02; full list of members
|
25 April 2002 | Return made up to 27/03/02; full list of members
|
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 April 2001 | Resolutions
|
9 April 2001 | Return made up to 27/03/01; full list of members
|
9 April 2001 | Resolutions
|
9 April 2001 | Return made up to 27/03/01; full list of members
|
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (16 pages) |
27 March 2000 | Secretary resigned (1 page) |
27 March 2000 | Incorporation (16 pages) |