Cobham
Surrey
KT11 2NR
Director Name | Mr Lance James Maunder Lawry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ockley Lodge Dukes Road Newdigate Dorking Surrey RH5 5BY |
Secretary Name | Mr John Ashley Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Benfleet Close Cobham Surrey KT11 2NR |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Euro House 1394 High Road London N20 9YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
30 April 2008 | Return made up to 21/04/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
14 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
24 April 2006 | Return made up to 21/04/06; full list of members (2 pages) |
24 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Location of debenture register (1 page) |
23 February 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Ad 10/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2004 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
28 April 2004 | Secretary resigned (1 page) |