Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Director Name | Trevor Arnold Morgan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Secretary Name | Jane Elizabeth Scott Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Director Name | Mr Alexander Trevor Morgan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 05 July 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Regents Court Sopwith Way Kingston Upon Thames Surrey KT2 5AQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 5 St. Bride Street London EC4A 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £47,615 |
Cash | £22,831 |
Current Liabilities | £54,809 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2011 | Application to strike the company off the register (3 pages) |
14 March 2011 | Application to strike the company off the register (3 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 March 2010 | Registered office address changed from 5 St. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 5 st. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 16Th Floor City Tower 40 Basinghall Street London EC2V 5DE on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 16th Floor City Tower 40 Basinghall Street London EC2V 5DE on 23 March 2010 (1 page) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
3 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Return made up to 02/03/08; no change of members (5 pages) |
20 March 2008 | Return made up to 02/03/08; no change of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (6 pages) |
12 April 2007 | Return made up to 02/03/07; full list of members (6 pages) |
24 March 2007 | Registered office changed on 24/03/07 from: 29 throgmorton street london EC2N 2AT (1 page) |
24 March 2007 | Registered office changed on 24/03/07 from: 29 throgmorton street london EC2N 2AT (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 02/03/06; full list of members (6 pages) |
15 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed;new director appointed (2 pages) |
2 March 2005 | Incorporation (12 pages) |
2 March 2005 | Incorporation (12 pages) |