Cobham
Surrey
KT11 2NG
Secretary Name | Mohammed Zaeer Hussain |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Icklingham Road Cobham Surrey KT11 2NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr Zulfiquar Hussain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,712 |
Cash | £452 |
Current Liabilities | £81,063 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
15 February 2011 | Delivered on: 22 February 2011 Persons entitled: Zulfiquar Hussain Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
5 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
13 February 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-05-21
|
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-07-14
|
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders
|
9 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Director's details changed for Zulfiqar Hussain on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Zulfiqar Hussain on 1 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Zulfiqar Hussain on 1 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
23 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
23 March 2009 | Return made up to 17/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 17/12/07; full list of members (3 pages) |
23 December 2008 | Return made up to 17/12/07; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 May 2006 | Registered office changed on 19/05/06 from: 38 warwick way victoria london SW1 1RY (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: 38 warwick way victoria london SW1 1RY (1 page) |
23 March 2006 | Ad 31/03/04--------- £ si 99@1 (2 pages) |
23 March 2006 | Ad 31/03/04--------- £ si 99@1 (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
6 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
20 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
24 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
24 February 2005 | Return made up to 17/12/04; full list of members (6 pages) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 October 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
5 February 2004 | Return made up to 17/12/03; full list of members (6 pages) |
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Secretary's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | New secretary appointed (2 pages) |
17 December 2002 | Incorporation (16 pages) |
17 December 2002 | Incorporation (16 pages) |