Woking
Surrey
GU21 7SA
Director Name | William Benjamin Mills |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | Chancery House 30 St Johns Road Woking Surrey GU21 7SA |
Secretary Name | William Benjamin Mills |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Garrard Road Banstead Surrey SM7 2ER |
Secretary Name | Mr Joseph Mills |
---|---|
Status | Closed |
Appointed | 20 March 2013(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 07 July 2016) |
Role | Company Director |
Correspondence Address | 32 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Chancery Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Secretary Name | Chancery Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 1 High Street Knaphill Woking Surrey GU21 2PG |
Registered Address | Mulberry House Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £337,899 |
Cash | £345,117 |
Current Liabilities | £7,419 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
27 October 2015 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House Church Street Weybridge Surrey KT13 8DJ on 27 October 2015 (2 pages) |
20 October 2015 | Declaration of solvency (4 pages) |
20 October 2015 | Appointment of a voluntary liquidator (1 page) |
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
15 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
11 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 November 2013 | Director's details changed for William Benjamin Mills on 8 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Christina Kay Mills on 8 November 2013 (2 pages) |
26 November 2013 | Director's details changed for William Benjamin Mills on 8 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Christina Kay Mills on 8 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 26 November 2013 (1 page) |
20 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
10 May 2013 | Appointment of Mr Joseph Mills as a secretary (2 pages) |
3 May 2013 | Change of share class name or designation (2 pages) |
3 May 2013 | Sub-division of shares on 12 March 2013 (5 pages) |
3 May 2013 | Resolutions
|
28 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
15 August 2012 | Director's details changed for William Benjamin Mills on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for Christina Kay Mills on 1 July 2012 (2 pages) |
15 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Director's details changed for Christina Kay Mills on 1 July 2012 (2 pages) |
15 August 2012 | Director's details changed for William Benjamin Mills on 1 July 2012 (2 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 October 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
23 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Ad 25/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2005 | Resolutions
|
23 August 2005 | New secretary appointed (2 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Secretary resigned (1 page) |
29 July 2005 | Company name changed cosby consultants LIMITED\certificate issued on 29/07/05 (2 pages) |
25 July 2005 | Incorporation (17 pages) |