Seven Hills Road
Cobham
Surrey
KT11 1ET
Director Name | Richard Meara |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Joynings Seven Hills Road Cobham Surrey KT11 1ET |
Secretary Name | Georgina Meara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2002(same day as company formation) |
Role | Consultant |
Correspondence Address | Joynings Seven Hills Road Cobham Surrey KT11 1ET |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Garden Cottage Ockham Lane Cobham Surrey KT11 1LP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Hatchford |
Year | 2014 |
---|---|
Turnover | £114,141 |
Gross Profit | £4,197 |
Net Worth | -£14,690 |
Current Liabilities | £14,690 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2007 | Application for striking-off (1 page) |
19 January 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
25 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (2 pages) |
6 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 December 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
27 February 2003 | Return made up to 20/02/03; full list of members (7 pages) |
14 March 2002 | Accounting reference date extended from 28/02/03 to 30/06/03 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Memorandum and Articles of Association (7 pages) |
1 March 2002 | Company name changed richard meara fine books & photo graphy LIMITED\certificate issued on 01/03/02 (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Incorporation (13 pages) |