Cobham
Surrey
KT11 2JA
Director Name | Anne Gaze |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 13 February 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fairmile Avenue Cobham Surrey KT11 2JA |
Secretary Name | Anne Gaze |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 17 July 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Fairmile Avenue Cobham Surrey KT11 2JA |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | David McLaren Gaze |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 July 2002(same day as company formation) |
Role | Director Of Sales |
Correspondence Address | 1 College Road Dulwich London SE21 7BQ |
Secretary Name | Mr Panayiotis Chacholiades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Park View London N21 1QX |
Secretary Name | Jean Pierre Onalungadi Shongo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(5 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | 50 Louise White House Hazellville Road Islington N19 3LU |
Registered Address | 6 Park View London N21 1QX |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2008 | Appointment terminated secretary jean onalungadi shongo (1 page) |
17 June 2008 | Secretary appointed jean pierre onalungadi shongo (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
9 November 2007 | Return made up to 25/07/07; full list of members (2 pages) |
9 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
30 January 2006 | Secretary resigned (1 page) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 2ND floor manfield house 1 southampton street london WC2R 0LR (1 page) |
3 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Director's particulars changed (1 page) |
7 September 2005 | Return made up to 25/07/05; full list of members
|
12 August 2004 | Return made up to 25/07/04; full list of members
|
12 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 13 station road beaconsfield buckinghamshire HP9 1NL (1 page) |
3 September 2003 | Return made up to 25/07/03; full list of members (7 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
5 April 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
17 March 2003 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Registered office changed on 28/08/02 from: 312B high street orpington kent BR6 0NG (1 page) |
28 August 2002 | New secretary appointed;new director appointed (2 pages) |
28 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Incorporation (16 pages) |