Cobham
Surrey
KT11 2RS
Director Name | Richard Philip Kilsby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 April 2009) |
Role | Consultant |
Correspondence Address | 10 Hyde Park Square London W1 2JP |
Secretary Name | Mr David Martin Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 April 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harebell Hill Cobham Surrey KT11 2RS |
Secretary Name | Mrs Edith Helene Bolton |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Mr Gerald Douglas Bland |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 March 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fort Road Guildford Surrey GU1 3TB |
Registered Address | 11 Harebell Hill Cobham Surrey KT11 2RS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2007 | Return made up to 21/05/07; no change of members (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
2 November 2006 | Resolutions
|
1 June 2006 | Return made up to 21/05/06; full list of members (7 pages) |
15 July 2005 | Return made up to 21/05/05; full list of members
|
8 June 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
12 May 2005 | Director resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | Secretary resigned (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Ad 15/06/04--------- £ si [email protected]=2999 £ ic 2/3001 (2 pages) |
12 August 2004 | New director appointed (1 page) |
12 August 2004 | Ad 15/06/04--------- £ si [email protected]=2999 £ ic 3001/6000 (2 pages) |
12 August 2004 | New director appointed (2 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
28 June 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Incorporation (7 pages) |