Cobham
Surrey
KT11 3DQ
Secretary Name | Mrs Alison Jane Brent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 August 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Denby Road Cobham Surrey KT11 1JU |
Director Name | Mrs Alison Jane Brent |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Denby Road Cobham Surrey KT11 1JU |
Director Name | Elizabeth Perkins |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Charlwood Drive Oxshott Surrey KT22 0HB |
Director Name | Richard Martin Perkins |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Charlwood Drive Oxshott Surrey KT22 0HB |
Secretary Name | Mr Alistair David Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | IFA |
Correspondence Address | 6 St. Andrews Gardens Cobham Surrey KT11 1HG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 21a High Street Cobham Surrey KT11 3DH |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £20,989 |
Current Liabilities | £306,011 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2010 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 18 February 2010 (1 page) |
18 February 2010 | Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 18 February 2010 (1 page) |
28 October 2009 | Registered office address changed from 21a High Street Cobham Surrey KT11 3DH United Kingdom on 28 October 2009 (1 page) |
28 October 2009 | Registered office address changed from 21a High Street Cobham Surrey KT11 3DH United Kingdom on 28 October 2009 (1 page) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
16 December 2008 | Director's change of particulars / alistair mann / 12/12/2008 (1 page) |
16 December 2008 | Director's Change of Particulars / alistair mann / 12/12/2008 / HouseName/Number was: 6, now: flat 15; Street was: st. Andrews gardens, now: hollyhedge road; Post Code was: KT11 1HG, now: KT11 3DQ (1 page) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
14 October 2008 | Appointment terminated secretary alistair mann (1 page) |
14 October 2008 | Appointment Terminated Director richard perkins (1 page) |
14 October 2008 | Appointment Terminated Secretary alistair mann (1 page) |
14 October 2008 | Secretary appointed mrs alison jane brent (1 page) |
14 October 2008 | Appointment terminated director richard perkins (1 page) |
14 October 2008 | Secretary appointed mrs alison jane brent (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o jacob cavenagh & skeet 5 robin hood lane sutton surrey SM1 2SW (1 page) |
18 September 2008 | Director and Secretary's Change of Particulars / alistair mann / 31/07/2008 / HouseName/Number was: 11, now: 6 (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from c/o jacob cavenagh & skeet 5 robin hood lane sutton surrey SM1 2SW (1 page) |
18 September 2008 | Director and secretary's change of particulars / alistair mann / 31/07/2008 (1 page) |
9 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
9 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
9 April 2008 | Director and Secretary's Change of Particulars / alistair mann / 01/01/2008 / HouseName/Number was: , now: 11; Street was: 11 holden place, now: st. Andrews gardens; Area was: freelands road, now: ; Post Code was: KT11 2NP, now: KT11 1HG; Country was: , now: united kingdom (1 page) |
9 April 2008 | Director and secretary's change of particulars / alistair mann / 01/01/2008 (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 June 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
20 June 2007 | Group of companies' accounts made up to 31 March 2006 (16 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 11/02/07; full list of members (4 pages) |
29 May 2007 | Return made up to 11/02/07; full list of members (4 pages) |
16 May 2006 | Particulars of contract relating to shares (2 pages) |
16 May 2006 | Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 May 2006 | Return made up to 11/02/06; full list of members
|
16 May 2006 | Return made up to 11/02/06; full list of members (8 pages) |
16 May 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
16 May 2006 | Ad 30/06/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 May 2006 | Particulars of contract relating to shares (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 February 2005 | Director resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
18 February 2005 | New director appointed (2 pages) |
11 February 2005 | Incorporation (20 pages) |
11 February 2005 | Incorporation (20 pages) |