3 Leigh Court, Leigh Court Close
Cobham
Surrey
KT11 2HH
Secretary Name | Mr Charles Hugh Nicholas Rahder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2006(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 3 Leigh Court, Leigh Court Close Cobham Surrey KT11 2HH |
Director Name | Mr Trevor Douglas Knight |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chapel Walk Cliddeson Basingstoke RG25 2NP |
Registered Address | 66 Chiltern Street London W1U 4JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
500 at £1 | Charles Hugh Nicholas Rahder 50.00% Ordinary |
---|---|
500 at £1 | Trevor Douglas Knight 50.00% Ordinary |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | Compulsory strike-off action has been suspended (1 page) |
15 July 2013 | Termination of appointment of Trevor Knight as a director (2 pages) |
15 July 2013 | Termination of appointment of Trevor Knight as a director (2 pages) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders Statement of capital on 2011-06-13
|
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
3 September 2007 | Location of register of members (1 page) |
3 September 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 September 2007 | Return made up to 12/06/07; full list of members (2 pages) |
3 September 2007 | Location of register of members (1 page) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2006 | Company name changed danesfield (gower road) LTD\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed danesfield (gower road) LTD\certificate issued on 04/08/06 (2 pages) |
23 June 2006 | Location of register of members (1 page) |
23 June 2006 | Location of register of members (1 page) |
12 June 2006 | Incorporation (20 pages) |
12 June 2006 | Incorporation (20 pages) |