Cobham
Surrey
KT11 2RS
Director Name | Mr Zbigniew Stanislaw Lis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2005(4 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 June 2007) |
Role | Accountant |
Correspondence Address | Stiles End Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr David Martin Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2005(4 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 05 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Registation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr Carl Hanauer |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatherfield Cottage Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Annie Elizabeth McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | Heatherfield House 181 Queens Road Weybridge Surrey KT13 0AH |
Registered Address | 11 Harebell Hill Cobham Surrey KT11 2RS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 27 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: heatherfield cottage queens road weybridge surrey KT13 0AH (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New secretary appointed (2 pages) |
31 August 2005 | Annual return made up to 27/07/05 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 27 July 2004 (3 pages) |
19 November 2004 | Annual return made up to 27/07/04 (3 pages) |
22 November 2003 | Total exemption small company accounts made up to 27 July 2003 (3 pages) |
29 September 2003 | Annual return made up to 27/07/03 (3 pages) |
24 February 2003 | Total exemption small company accounts made up to 27 July 2002 (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |