Cobham
Surrey
KT11 2AR
Secretary Name | Mr James Stewart Perry |
---|---|
Status | Closed |
Appointed | 15 February 2010(5 years after company formation) |
Appointment Duration | 11 years, 4 months (closed 15 June 2021) |
Role | Company Director |
Correspondence Address | 62 Tartar Road Cobham Surrey KT11 2AR |
Secretary Name | Claire Elizabeth Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Alma Avenue Highams Park London E4 9JT |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | 62 Tartar Road Cobham Surrey KT11 2AR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
2 at £1 | James S. Perry 100.00% Ordinary |
---|
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 March 2021 | Application to strike the company off the register (1 page) |
---|---|
15 March 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
3 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
3 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
28 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
30 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
20 February 2015 | Director's details changed for James Stewart Perry on 1 January 2015 (2 pages) |
20 February 2015 | Director's details changed for James Stewart Perry on 1 January 2015 (2 pages) |
20 February 2015 | Director's details changed for James Stewart Perry on 1 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from 36 Alma Avenue Highams Park London E4 9JT on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Registered office address changed from 36 Alma Avenue Highams Park London E4 9JT on 21 February 2014 (1 page) |
27 February 2013 | Termination of appointment of Claire Perry as a secretary (1 page) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 27 February 2013 (2 pages) |
27 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Termination of appointment of Claire Perry as a secretary (1 page) |
27 February 2013 | Accounts for a dormant company made up to 27 February 2013 (2 pages) |
22 February 2012 | Accounts for a dormant company made up to 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a dormant company made up to 22 February 2012 (2 pages) |
22 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Claire Elizabeth Perry on 15 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Claire Elizabeth Perry on 15 February 2010 (1 page) |
23 February 2010 | Appointment of Mr James Stewart Perry as a secretary (1 page) |
23 February 2010 | Director's details changed for James Stewart Perry on 15 February 2010 (2 pages) |
23 February 2010 | Appointment of Mr James Stewart Perry as a secretary (1 page) |
23 February 2010 | Director's details changed for James Stewart Perry on 15 February 2010 (2 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
31 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
5 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
10 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
22 November 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2005 | Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Secretary resigned (1 page) |
2 July 2005 | Director resigned (1 page) |
2 July 2005 | New secretary appointed (2 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: second floor 7 leonard street london EC2A 4AQ (1 page) |
16 February 2005 | Incorporation (15 pages) |
16 February 2005 | Incorporation (15 pages) |