Cobham
Surrey
KT11 3EZ
Secretary Name | Victoria Andrews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(1 year after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 29 June 2004) |
Role | Secretary |
Correspondence Address | 53 Tilt Road Cobham Surrey KT11 3EZ |
Director Name | James Michael Pellatt |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Annie Teresa Pellatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | 53 Tilt Road Cobham Surrey KT11 3EZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |