Cobham
Surrey
KT11 2RS
Secretary Name | Eugene Anthony O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(same day as company formation) |
Role | Property Developer |
Correspondence Address | 26 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Mr Campbell Bruce Horne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Role | Investment Bank |
Country of Residence | England |
Correspondence Address | Shadwell Langton Road Speldhurst Kent TN3 0NP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 26 Harebell Hill Cobham Surrey KT11 2RS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £29,664 |
Cash | £29,982 |
Current Liabilities | £5,574 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2002 | Delivered on: 31 July 2002 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 pevensey road eastbourne east sussex. Outstanding |
---|---|
26 July 2002 | Delivered on: 31 July 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 48 pevensey road eastbourne east sussex. Outstanding |
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2015 | Termination of appointment of Campbell Bruce Horne as a director on 7 September 2009 (1 page) |
13 July 2015 | Termination of appointment of Campbell Bruce Horne as a director on 7 September 2009 (1 page) |
13 July 2015 | Termination of appointment of Campbell Bruce Horne as a director on 7 September 2009 (1 page) |
18 August 2014 | Restoration by order of the court (3 pages) |
18 August 2014 | Restoration by order of the court (3 pages) |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
8 May 2009 | Application for striking-off (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
25 May 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
25 May 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
23 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
23 May 2007 | Return made up to 09/05/07; no change of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
18 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
27 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
27 April 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
16 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 09/05/05; full list of members (7 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
17 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
2 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 09/05/03; full list of members (7 pages) |
27 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 31 corsham street london N1 6DR (1 page) |
9 May 2002 | Incorporation (19 pages) |
9 May 2002 | Incorporation (19 pages) |