Cobham
Surrey
KT11 3AJ
Director Name | Mr Trevor Arnold Morgan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Tilt Meadow Cobham Surrey KT11 3AJ |
Secretary Name | Jane Elizabeth Scott Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2005(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Tilt Meadow Cobham Surrey KT11 3AJ |
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, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 August 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grove Cottages Elm Grove Road Cobham Surrey KT11 3HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 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 |
1 at £1 | Silex Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£790,189 |
Cash | £65 |
Current Liabilities | £997,933 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (3 pages) |
2 April 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Director's details changed for Trevor Arnold Morgan on 16 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 (1 page) |
10 December 2014 | Director's details changed for Trevor Arnold Morgan on 16 October 2014 (2 pages) |
10 December 2014 | Director's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 (2 pages) |
10 December 2014 | Secretary's details changed for Jane Elizabeth Scott Morgan on 16 October 2014 (1 page) |
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (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) |
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) |
1 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 27/04/09; full list of members (4 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Return made up to 27/04/08; no change of members (5 pages) |
7 May 2008 | Return made up to 27/04/08; no change of members (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 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) |
11 July 2007 | Return made up to 27/04/07; no change of members (5 pages) |
11 July 2007 | Return made up to 27/04/07; no change of members (5 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) |
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) |
18 August 2006 | Return made up to 27/04/06; full list of members (6 pages) |
18 August 2006 | Return made up to 27/04/06; full list of members (6 pages) |
15 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
15 March 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed;new director appointed (2 pages) |
25 May 2005 | Secretary resigned (1 page) |
27 April 2005 | Incorporation (12 pages) |
27 April 2005 | Incorporation (12 pages) |