Surbiton
Surrey
KT6 6DB
Director Name | Mr John Barry Cope |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 November 2013) |
Role | Retired |
Country of Residence | France |
Correspondence Address | La Grange Moutardon Nanteuil En Valleee 16700 |
Secretary Name | Miss Corinna Cope |
---|---|
Status | Closed |
Appointed | 01 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 19 November 2013) |
Role | Company Director |
Correspondence Address | Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB |
Director Name | Andrew Keith Sunderland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 May Close Chessington Surrey KT9 2AP |
Secretary Name | Andrew Keith Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 87 May Close Chessington Surrey KT9 2AP |
Registered Address | Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Berrylands |
Built Up Area | Greater London |
2 at £1 | Corinna Cope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,499 |
Current Liabilities | £14,499 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2013 | Application to strike the company off the register (3 pages) |
25 July 2013 | Application to strike the company off the register (3 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 April 2013 | Registered office address changed from 1 Kingsdowne Road Surbiton Surrey KT6 6JZ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for Miss Corinna Cope on 4 March 2013 (1 page) |
4 April 2013 | Secretary's details changed for Miss Corinna Cope on 4 March 2013 (1 page) |
4 April 2013 | Registered office address changed from Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Registered office address changed from 1 Kingsdowne Road Surbiton Surrey KT6 6JZ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Secretary's details changed for Miss Corinna Cope on 4 March 2013 (1 page) |
4 April 2013 | Director's details changed for Corinna Cope on 4 March 2013 (2 pages) |
4 April 2013 | Director's details changed for Corinna Cope on 4 March 2013 (2 pages) |
4 April 2013 | Registered office address changed from Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 1 Kingsdowne Road Surbiton Surrey KT6 6JZ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Director's details changed for Corinna Cope on 4 March 2013 (2 pages) |
4 April 2013 | Registered office address changed from Bramshott Lodge 18a South Bank Surbiton Surrey KT6 6DB United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
15 November 2012 | Registered office address changed from 87 May Close Chessington Surrey KT9 2AP on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from 87 May Close Chessington Surrey KT9 2AP on 15 November 2012 (1 page) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Termination of appointment of Andrew Keith Sunderland as a director on 1 January 2012 (1 page) |
11 January 2012 | Termination of appointment of Andrew Sunderland as a secretary (1 page) |
11 January 2012 | Director's details changed for Corinna Cope on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Corinna Cope on 1 January 2012 (2 pages) |
11 January 2012 | Appointment of Miss Corinna Cope as a secretary on 1 January 2012 (2 pages) |
11 January 2012 | Appointment of Mr John Barry Cope as a director on 1 January 2012 (2 pages) |
11 January 2012 | Appointment of Mr John Barry Cope as a director (2 pages) |
11 January 2012 | Termination of appointment of Andrew Sunderland as a director (1 page) |
11 January 2012 | Director's details changed for Corinna Cope on 1 January 2012 (2 pages) |
11 January 2012 | Appointment of Miss Corinna Cope as a secretary (2 pages) |
11 January 2012 | Termination of appointment of Andrew Keith Sunderland as a secretary on 1 January 2012 (1 page) |
1 September 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Director's details changed for Corinna Cope on 4 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Andrew Keith Sunderland on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Keith Sunderland on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Andrew Keith Sunderland on 4 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Corinna Cope on 4 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Corinna Cope on 4 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
21 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Resolutions
|
28 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
28 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
25 January 2008 | Accounting reference date extended from 30/04/07 to 30/09/07 (1 page) |
2 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
2 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (7 pages) |
22 February 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Incorporation (20 pages) |