Cobham
Surrey
KT11 1BG
Director Name | Steven Brendan Parker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Melville Road Barnes London SW13 9RJ |
Secretary Name | Alison Christine Barbara Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Melville Road Barnes London SW13 9RJ |
Director Name | Athenaeum Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Secretary Name | Athenaeum Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Prospect House 2 Athenaeum Road London N20 9YU |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£18,305 |
Cash | £9,763 |
Current Liabilities | £158,719 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2008 | Liquidators statement of receipts and payments (5 pages) |
31 August 2008 | Liquidators statement of receipts and payments to 26 August 2008 (5 pages) |
31 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Statement of affairs (6 pages) |
23 April 2007 | Appointment of a voluntary liquidator (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: 25 moorgate london EC2R 6AY (1 page) |
2 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
17 February 2007 | Return made up to 25/01/07; full list of members
|
9 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 1 riding house street london W1A 3AS (1 page) |
9 March 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
16 February 2005 | Secretary resigned (2 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New secretary appointed (2 pages) |
25 January 2005 | Incorporation (19 pages) |