Surbiton
Surrey
KT6 4QG
Director Name | James Adamson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2012) |
Role | Managing Director |
Correspondence Address | 5 Blenheim Gardens South Croydon Surrey CR3 5JZ |
Secretary Name | James Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 October 2012) |
Role | Managing Director |
Correspondence Address | 5 Blenheim Gardens South Croydon Surrey CR3 5JZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Lloyd Martin Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20 |
Cash | £24 |
Current Liabilities | £5,804 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
19 January 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Termination of appointment of James Adamson as a director on 5 October 2012 (1 page) |
31 October 2012 | Termination of appointment of James Adamson as a director on 5 October 2012 (1 page) |
31 October 2012 | Termination of appointment of James Adamson as a secretary on 5 October 2012 (1 page) |
31 October 2012 | Termination of appointment of James Adamson as a director on 5 October 2012 (1 page) |
31 October 2012 | Termination of appointment of James Adamson as a secretary on 5 October 2012 (1 page) |
31 October 2012 | Termination of appointment of James Adamson as a secretary on 5 October 2012 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2008 | Director's change of particulars / lloyd edwards / 31/10/2008 (1 page) |
10 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / lloyd edwards / 31/10/2008 (1 page) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 November 2007 | Return made up to 03/11/07; no change of members
|
16 November 2007 | Return made up to 03/11/07; no change of members
|
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Company name changed cornlin LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed cornlin LIMITED\certificate issued on 14/06/07 (2 pages) |
1 December 2006 | Return made up to 03/11/06; full list of members
|
1 December 2006 | Return made up to 03/11/06; full list of members
|
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 03/11/05; full list of members (7 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: devonshire houseb 60 goswell road london EC1M 7AD (1 page) |
21 June 2005 | Registered office changed on 21/06/05 from: devonshire houseb 60 goswell road london EC1M 7AD (1 page) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Return made up to 03/11/04; full list of members (5 pages) |
26 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2005 | Return made up to 03/11/04; full list of members (5 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: c/o williams & co 8-10 south street epsom surrey KT18 7PF (1 page) |
21 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
21 January 2004 | Ad 22/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 January 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 6-8 underwood street london N1 7JQ (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 6-8 underwood street london N1 7JQ (1 page) |
3 November 2003 | Incorporation (18 pages) |
3 November 2003 | Incorporation (18 pages) |