The Drive
Cobham
Surrey
KT11 2JQ
Director Name | Christina Alison Masterman |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 4 months (closed 11 May 2010) |
Role | Sales |
Correspondence Address | Ashcombe House The Drive Cobham Surrey KT11 2JQ |
Director Name | Mr Angus Gerald Duke |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(2 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashcombe House The Drive Eaton Park Cobham Surrey KT11 2JQ |
Director Name | Calum Blyth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2002) |
Role | Sales |
Correspondence Address | 67 Greenhill Prince Arthur Road London NW3 5TZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 74 Queens Road Hersham Walton-On-Thames Surrey KT12 5LW |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hersham Village |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 21/12/08; full list of members (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from ashcombe house the drive cobham KT11 2JQ (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from ashcombe house the drive cobham KT11 2JQ (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
16 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: overdene house 49 church street theale reading berkshire RG7 5BX (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 May 2006 | Return made up to 21/12/05; full list of members (3 pages) |
17 May 2006 | Return made up to 21/12/05; full list of members (3 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2005 | Return made up to 21/12/04; full list of members (6 pages) |
24 May 2005 | Return made up to 21/12/04; full list of members (6 pages) |
17 August 2004 | Accounts made up to 31 December 2002 (5 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 August 2004 | Return made up to 21/12/03; full list of members (6 pages) |
10 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2004 | Return made up to 21/12/03; full list of members (6 pages) |
10 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2003 | Return made up to 21/12/02; full list of members (7 pages) |
5 November 2003 | Return made up to 21/12/02; full list of members (7 pages) |
26 September 2003 | Memorandum and Articles of Association (12 pages) |
26 September 2003 | Memorandum and Articles of Association (12 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
16 September 2003 | Company name changed thelegalside LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed thelegalside LIMITED\certificate issued on 16/09/03 (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
23 October 2002 | Accounts made up to 31 December 2001 (5 pages) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Return made up to 21/12/01; full list of members
|
20 March 2002 | Return made up to 21/12/01; full list of members (7 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Ad 21/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
21 December 2000 | Incorporation (18 pages) |