Cobham
Surrey
KT11 3BQ
Director Name | Mr Henry Malcolm Di Mond |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 March 2013(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathmans House 19 Heathmans Road London SW6 4TJ |
Director Name | Mr Henry Malcolm Di Mond |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Stoke Road Cobham Surrey KT11 3BQ |
Secretary Name | Mrs Nicola Jane Di Mond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Stoke Road Cobham Surrey KT11 3BQ |
Registered Address | Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Henry Di Mond 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,150 |
Cash | £35,853 |
Current Liabilities | £35,994 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2015 | Application to strike the company off the register (3 pages) |
28 October 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
5 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Appointment of Mr. Henry Malcolm Di Mond as a director (2 pages) |
4 March 2013 | Appointment of Mr. Henry Malcolm Di Mond as a director (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 June 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 16 June 2011 (1 page) |
16 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Registered office address changed from C/O Haggards Crowther Heathmans House 19Heathmans Road London SW6 4TJ on 16 June 2011 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from C/O Haggards Crowther Matrix Studios 91 Peterborough Road London SW6 3BU on 8 September 2010 (1 page) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 June 2010 | Termination of appointment of Henry Di Mond as a director (1 page) |
29 June 2010 | Termination of appointment of Henry Di Mond as a director (1 page) |
29 June 2010 | Termination of appointment of Nicola Di Mond as a secretary (1 page) |
29 June 2010 | Termination of appointment of Nicola Di Mond as a secretary (1 page) |
6 May 2010 | Director's details changed for Nicola Jane Di Mond on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Henry Di Mond on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Henry Di Mond on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Nicola Jane Di Mond on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Nicola Jane Di Mond on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Henry Di Mond on 1 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
11 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
11 June 2008 | Return made up to 27/04/08; full list of members (4 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: brooks & co, 9A leicester road blaby leicester LE8 4GR (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: brooks & co, 9A leicester road blaby leicester LE8 4GR (1 page) |
27 April 2007 | Incorporation (15 pages) |
27 April 2007 | Incorporation (15 pages) |