Cobham
Surrey
KT11 2RN
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 December 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 April 2012) |
Correspondence Address | 3rd Floor, North Side Dukes Court, 32 Duke Street St. James'S London SW1Y 6DF |
Director Name | Leslie Anthony Steere |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | La Cachette Prince Alberts Road St Peter Port Guernsey Channel Islands GY1 1EZ |
Secretary Name | Jeremy Graham Steere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Administrator |
Correspondence Address | Box 388 Mail Boxes Etc Ctra, Cabo De La Nao (Pla) 124-6 03730 Javer (Alicante) Spain |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 3rd Floor North Side Dukes Court 32 Duke Street St James'S London SW1Y 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-17
|
17 June 2011 | Director's details changed for Mr John Michael Whitear on 11 June 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Badger Hakim Secretaries Limited on 11 June 2011 (2 pages) |
17 June 2011 | Director's details changed for Mr John Michael Whitear on 11 June 2011 (2 pages) |
17 June 2011 | Secretary's details changed for Badger Hakim Secretaries Limited on 11 June 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Termination of appointment of Leslie Steere as a director (1 page) |
24 May 2010 | Termination of appointment of Leslie Steere as a director (1 page) |
26 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 January 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
11 September 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
11 September 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
12 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
12 July 2007 | Return made up to 11/06/07; full list of members (3 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 11/06/06; full list of members (3 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 April 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
19 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 11/06/05; full list of members (3 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
6 January 2005 | Ad 03/12/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
6 January 2005 | Ad 03/12/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: onslow house 9 the green richmond surrey TW9 1PU (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: onslow house 9 the green richmond surrey TW9 1PU (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: onslow house, 9 the green richmond surrey TW9 1PU (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: onslow house, 9 the green richmond surrey TW9 1PU (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (3 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
11 June 2004 | Incorporation (16 pages) |
11 June 2004 | Incorporation (16 pages) |