Wimbledon
London
SW19 1EX
Director Name | Maria Carmela Cossey |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Director Name | Mr Terence Edward Cossey |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Church Quicks Road Wimbledon London SW19 1EX |
Secretary Name | Maria Carmela Cossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Laurels 55 Alma Road Windsor Berkshire SL4 3HH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 60-62 Old London Road Kingston Upon Thames Surrey KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £554,844 |
Cash | £469,725 |
Current Liabilities | £168,135 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 April 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 January 2016 | Liquidators statement of receipts and payments to 10 December 2015 (7 pages) |
27 January 2016 | Liquidators' statement of receipts and payments to 10 December 2015 (7 pages) |
24 December 2014 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 December 2014 (2 pages) |
23 December 2014 | Declaration of solvency (3 pages) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 November 2014 | Termination of appointment of Maria Carmela Cossey as a director on 11 November 2014 (1 page) |
13 November 2014 | Termination of appointment of Terence Edward Cossey as a director on 11 November 2014 (1 page) |
14 May 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page) |
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (15 pages) |
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
21 July 2011 | Director's details changed for Maria Carmela Cossey on 6 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Maria Carmela Cossey on 6 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Miss Desiree Themis Cossey on 6 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Miss Desiree Themis Cossey on 6 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Terence Edward Cossey on 6 March 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Terence Edward Cossey on 6 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Miss Desiree Themis Cossey on 5 March 2011 (2 pages) |
5 May 2011 | Director's details changed for Miss Desiree Themis Cossey on 5 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr Terence Edward Cossey on 5 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Director's details changed for Mr Terence Edward Cossey on 5 March 2011 (2 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Termination of appointment of Maria Cossey as a secretary (1 page) |
2 March 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 2 March 2011 (1 page) |
1 April 2010 | Director's details changed for Mr Terence Edward Cossey on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Terence Edward Cossey on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Maria Carmela Cossey on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Miss Desiree Themis Cossey on 5 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Maria Carmela Cossey on 5 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Miss Desiree Themis Cossey on 5 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 March 2009 | Return made up to 05/03/09; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 March 2008 | Return made up to 05/03/08; full list of members (4 pages) |
3 November 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 May 2007 | Amended accounts made up to 30 June 2005 (5 pages) |
3 May 2007 | Return made up to 05/03/07; full list of members (3 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: arkenis house, brook way leatherhead surrey KT22 7NA (1 page) |
12 April 2006 | Return made up to 05/03/06; full list of members (3 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
6 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
26 April 2004 | Company name changed fairford leys LIMITED\certificate issued on 26/04/04 (2 pages) |
23 April 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 April 2004 | Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
5 March 2004 | Incorporation (19 pages) |