Bookham
Leatherhead
Surrey
KT23 4BF
Secretary Name | Miss Eily Marie McDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Northcroft Road West Ewell Epsom Surrey KT19 9SZ |
Director Name | Mrs Valerie Barbara McDonald |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(5 years, 8 months after company formation) |
Appointment Duration | 10 years (closed 07 March 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Lyngarth Close Bookham Leatherhead Surrey KT23 4BF |
Director Name | Christopher Andrew Hedgman-King |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 King Edwards Road Ascot Berkshire SL5 8NY |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.cemak.co.uk |
---|---|
Telephone | 01372 456034 |
Telephone region | Esher |
Registered Address | 2a The Quadrant Epsom Surrey KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Allan Anderson McDonald 50.00% Ordinary |
---|---|
1 at £1 | Valerie Barbara McDonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,635 |
Cash | £30,535 |
Current Liabilities | £124,878 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2016 | Application to strike the company off the register (3 pages) |
7 December 2016 | Application to strike the company off the register (3 pages) |
16 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
16 November 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 August 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
4 August 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
12 June 2015 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page) |
31 July 2014 | Director's details changed for Mr John Allan Anderson Mcdonald on 5 September 2013 (2 pages) |
31 July 2014 | Director's details changed for Mrs Valerie Barbara Mcdonald on 5 September 2013 (2 pages) |
31 July 2014 | Director's details changed for Mr John Allan Anderson Mcdonald on 5 September 2013 (2 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mrs Valerie Barbara Mcdonald on 5 September 2013 (2 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Director's details changed for Mr John Allan Anderson Mcdonald on 5 September 2013 (2 pages) |
31 July 2014 | Director's details changed for Mrs Valerie Barbara Mcdonald on 5 September 2013 (2 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Secretary's details changed for Miss Eily Marie Mcdonald on 30 June 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Miss Eily Marie Mcdonald on 30 June 2013 (2 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
4 July 2013 | Director's details changed for Mrs Valerie Barbara Mcdonald on 30 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mrs Valerie Barbara Mcdonald on 30 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr John Allan Anderson Mcdonald on 30 June 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr John Allan Anderson Mcdonald on 30 June 2013 (2 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Registered office address changed from 6 Blades Close Leatherhead Surrey KT22 7JY United Kingdom on 11 March 2013 (1 page) |
11 March 2013 | Registered office address changed from 6 Blades Close Leatherhead Surrey KT22 7JY United Kingdom on 11 March 2013 (1 page) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Registered office address changed from the Atrium, Curtis Road Dorking Surrey RH4 1XA on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from the Atrium, Curtis Road Dorking Surrey RH4 1XA on 10 January 2011 (1 page) |
15 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
20 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
20 March 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
6 August 2007 | Company name changed cemak (uk) LIMITED\certificate issued on 06/08/07 (2 pages) |
6 August 2007 | Company name changed cemak (uk) LIMITED\certificate issued on 06/08/07 (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 13 station approach ashford middlesex TW15 2GH (1 page) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 13 station approach ashford middlesex TW15 2GH (1 page) |
16 July 2007 | Return made up to 04/07/07; full list of members (3 pages) |
3 May 2007 | £ ic 2/1 27/03/07 £ sr 1@1=1 (1 page) |
3 May 2007 | £ ic 2/1 27/03/07 £ sr 1@1=1 (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
16 February 2007 | Return made up to 04/07/06; full list of members (2 pages) |
16 February 2007 | Return made up to 04/07/06; full list of members (2 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 June 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
23 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
23 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
31 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 04/07/04; full list of members (7 pages) |
17 September 2003 | Return made up to 04/07/03; full list of members (7 pages) |
17 September 2003 | Return made up to 04/07/03; full list of members (7 pages) |
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
12 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
2 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 04/07/02; full list of members (7 pages) |
19 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
19 June 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Director resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
4 July 2001 | Incorporation (15 pages) |
4 July 2001 | Incorporation (15 pages) |