Comberton
Cambridge
Cambridgeshire
CB23 7AP
Secretary Name | Legalsurf Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2008(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 April 2013) |
Correspondence Address | Legal Surfing Centre St. Andrews House, 90 St. Andrews Road Cambridge CB4 1DL |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Newhaven Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2001(2 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 May 2008) |
Correspondence Address | 40 Gerrard Street London W1D 5QE |
Registered Address | 141 Parrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved following liquidation (1 page) |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 January 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 28 November 2011 (8 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (8 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 28 November 2011 (8 pages) |
13 January 2011 | Statement of affairs with form 4.19 (5 pages) |
13 January 2011 | Statement of affairs with form 4.19 (5 pages) |
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Resolutions
|
13 December 2010 | Appointment of a voluntary liquidator (1 page) |
13 December 2010 | Resolutions
|
16 November 2010 | Registered office address changed from Legal Surfing Centre St. Andrews House 90 St. Andrews Road Cambridge Cambridgeshire CB4 1DL United Kingdom on 16 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from Legal Surfing Centre St. Andrews House 90 st. Andrews Road Cambridge Cambridgeshire CB4 1DL United Kingdom on 16 November 2010 (2 pages) |
14 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
14 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders Statement of capital on 2010-09-14
|
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 28/08/09; full list of members (3 pages) |
24 August 2009 | Director's Change of Particulars / william tingley / 01/08/2009 / HouseName/Number was: , now: 4; Street was: 22 lady jermy way, now: thornbury; Area was: teversham, now: comberton; Post Code was: CB1 9BG, now: CB23 7AP (1 page) |
24 August 2009 | Director's change of particulars / william tingley / 01/08/2009 (1 page) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
7 October 2008 | Secretary appointed legalsurf registrars LIMITED (1 page) |
7 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
7 October 2008 | Secretary appointed legalsurf registrars LIMITED (1 page) |
7 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
6 October 2008 | Registered office changed on 06/10/2008 from 40 gerrard street london W1D 5QE (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from 40 gerrard street london W1D 5QE (1 page) |
10 June 2008 | Appointment Terminated Secretary newhaven LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary newhaven LIMITED (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
22 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
5 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
5 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
22 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
22 January 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
30 August 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
30 August 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
30 September 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
14 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
10 September 2004 | Return made up to 28/08/04; full list of members (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
7 September 2003 | Return made up to 28/08/03; full list of members (6 pages) |
7 September 2003 | Return made up to 28/08/03; full list of members
|
27 March 2003 | Accounts made up to 31 August 2002 (2 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
20 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
20 September 2002 | Return made up to 28/08/02; full list of members (6 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 40 gerrard street london W1V 7LP (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 40 gerrard street london W1V 7LP (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New secretary appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
28 August 2001 | Incorporation (10 pages) |