Downside
Cobham
Surrey
KT11 3JZ
Secretary Name | Ian Adam Cave |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Sunnymead Horsley Road Downside Cobham Surrey KT11 3JZ |
Director Name | Linda Joy Baugh |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Pre School Music Teacher |
Correspondence Address | 25 Lowther Road Wokingham Berkshire RG41 1JB |
Director Name | Mrs Stephanie Marie Dungate |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Wayne Baugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Lowther Road Wokingham Berkshire RG41 1JB |
Secretary Name | Mr Keith Stephen Dungate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 188 Brampton Road Bexleyheath Kent DA7 4SY |
Secretary Name | Dorothea Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 November 2009) |
Role | Company Director |
Correspondence Address | Sunnymead Horsley Road Downside Cobham Surrey KT11 3JZ |
Registered Address | Sunnymead Horsley Road, Downside Cobham Surrey KT11 3JZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
50 at £1 | D. Cave 50.00% Ordinary |
---|---|
50 at £1 | I.a. Cave 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,399 |
Cash | £7,635 |
Current Liabilities | £2,759 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
1 January 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
29 December 2017 | Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page) |
13 July 2017 | Notification of Ian Adam Cave as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Dorothea Cave as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
13 July 2017 | Notification of Ian Adam Cave as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Dorothea Cave as a person with significant control on 6 April 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 June 2010 | Director's details changed for Mr Ian Adam Cave on 19 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Ian Adam Cave on 19 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Appointment of Ian Adam Cave as a secretary (3 pages) |
7 December 2009 | Termination of appointment of Dorothea Cave as a secretary (2 pages) |
7 December 2009 | Termination of appointment of Dorothea Cave as a secretary (2 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 December 2009 | Appointment of Ian Adam Cave as a secretary (3 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 19/06/08; full list of members (3 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
6 August 2007 | Return made up to 19/06/07; full list of members (2 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
19 July 2006 | Return made up to 19/06/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
6 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
24 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 July 2003 | Return made up to 19/06/03; full list of members
|
8 July 2003 | Return made up to 19/06/03; full list of members
|
2 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
2 October 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Secretary resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 25 lowther road wokingham berkshire RG41 1JB (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 25 lowther road wokingham berkshire RG41 1JB (1 page) |
6 September 2002 | New director appointed (2 pages) |
5 September 2002 | Company name changed jo jingles (reading) LIMITED\certificate issued on 05/09/02 (2 pages) |
5 September 2002 | Company name changed jo jingles (reading) LIMITED\certificate issued on 05/09/02 (2 pages) |
11 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
11 July 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
11 July 2002 | Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | Ad 19/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 188 brampton road, bexleyheath, kent DA7 4SY (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 188 brampton road, bexleyheath, kent DA7 4SY (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Incorporation (17 pages) |
19 June 2002 | Incorporation (17 pages) |