Cobham
Surrey
KT11 1AH
Director Name | Hector Betancourth |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Horsley Road Downside Cobham Surrey KT11 3JZ |
Secretary Name | Caroline Betancourth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsley Road Downside Cobham Surrey KT11 3JZ |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Caroline Betancourth 50.00% Ordinary |
---|---|
1 at £1 | Hector Betancourth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£184,447 |
Cash | £1,260 |
Current Liabilities | £151,463 |
Latest Accounts | 31 January 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
5 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2014 | Final Gazette dissolved following liquidation (1 page) |
5 June 2014 | Final Gazette dissolved following liquidation (1 page) |
5 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
5 March 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 June 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
30 May 2013 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom on 30 May 2013 (2 pages) |
30 May 2013 | Statement of affairs with form 4.19 (7 pages) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Resolutions
|
30 May 2013 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA United Kingdom on 30 May 2013 (2 pages) |
30 May 2013 | Statement of affairs with form 4.19 (7 pages) |
30 May 2013 | Appointment of a voluntary liquidator (1 page) |
30 May 2013 | Resolutions
|
6 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Director's details changed for Hector Betancourth on 30 January 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Caroline Betancourth on 30 January 2012 (2 pages) |
6 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Director's details changed for Hector Betancourth on 30 January 2012 (2 pages) |
6 March 2013 | Secretary's details changed for Caroline Betancourth on 30 January 2012 (2 pages) |
31 October 2012 | Registered office address changed from 513 London Road Sutton Surrey SM3 8JR United Kingdom on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from 513 London Road Sutton Surrey SM3 8JR United Kingdom on 31 October 2012 (1 page) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Registered office address changed from 19a Beynon Parade Carshalton Surrey SM5 3RL England on 10 February 2012 (1 page) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Registered office address changed from 19a Beynon Parade Carshalton Surrey SM5 3RL England on 10 February 2012 (1 page) |
20 December 2011 | Registered office address changed from 293 Green Lanes Palmer Green London N13 4XS on 20 December 2011 (1 page) |
20 December 2011 | Registered office address changed from 293 Green Lanes Palmer Green London N13 4XS on 20 December 2011 (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
4 October 2011 | Total exemption full accounts made up to 31 January 2011 (8 pages) |
8 September 2011 | Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Allen House, 1 Westmead Road Sutton Surrey SM1 4LA on 8 September 2011 (1 page) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Hector Betancourth on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Caroline Betancourth on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Hector Betancourth on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Caroline Betancourth on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Hector Betancourth on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Caroline Betancourth on 1 October 2009 (2 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 17/01/07; full list of members (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 17-19 the parade beynon road carshalton surrey SM5 3RL (1 page) |
11 April 2007 | Return made up to 17/01/07; full list of members (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 17-19 the parade beynon road carshalton surrey SM5 3RL (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 January 2006 (9 pages) |
7 June 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
7 June 2006 | Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page) |
22 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 17/01/06; full list of members (7 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 247 grays inn road london WC1X 8QZ (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 247 grays inn road london WC1X 8QZ (1 page) |
26 May 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
26 May 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 5 bennett close cobham surrey KT11 1AH (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 5 bennett close cobham surrey KT11 1AH (1 page) |
17 January 2005 | Incorporation (15 pages) |
17 January 2005 | Incorporation (15 pages) |