Cobham
Surrey
KT11 2QR
Secretary Name | Ms Jane Samuels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2007(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 August 2012) |
Role | Secretary |
Correspondence Address | 55 The Drive Beckenham Kent BR3 1EE |
Director Name | Ms Jane Mary Samuels |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2010(2 years, 10 months after company formation) |
Appointment Duration | 2 years (closed 28 August 2012) |
Role | Project & Operations Manager |
Country of Residence | England |
Correspondence Address | 4 Millbank London SW1P 3JA |
Director Name | Mr John Andrew Sinclair Kerr |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Barn The Common, Sissinghurst Cranbrook Kent TN17 2AE |
Director Name | Simon Cardwell Roodhouse |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Chapel 11 Barden Road Eastby Skipton North Yorkshire BD23 6SL |
Director Name | Sir David Melville |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55a Chilbolton Avenue Winchester Hampshire SO22 5HJ |
Director Name | Prof Joy Carter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 months after company formation) |
Appointment Duration | 6 months (resigned 04 August 2008) |
Role | Vice Chancelloe |
Country of Residence | England |
Correspondence Address | West Wing The Old Rectory, Park Lane, Abbots Worthy Winchester Hampshire SO21 1DT |
Director Name | Mr John Colin Leslie Cox |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Montpelier Square London SW7 1JR |
Director Name | Adrian Anderson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2010) |
Role | Manager In Higher Sector Education |
Country of Residence | England |
Correspondence Address | Rose Cottage Wiseton Road Clayworth Retford Nottinghamshire DN22 9AB |
Director Name | Helena Joan Feltham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 August 2010) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Luscombe House The Cross, Berwick St John Shaftesbury Dorset SP7 0HA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 4 Millbank London SW1P 3JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2012 | Application to strike the company off the register (3 pages) |
4 May 2012 | Application to strike the company off the register (3 pages) |
13 October 2011 | Annual return made up to 3 October 2011 no member list (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 no member list (5 pages) |
13 October 2011 | Annual return made up to 3 October 2011 no member list (5 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
30 March 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
8 February 2011 | Termination of appointment of John Cox as a director (2 pages) |
8 February 2011 | Termination of appointment of John Cox as a director (2 pages) |
3 December 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
3 December 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
3 December 2010 | Annual return made up to 3 October 2010 no member list (6 pages) |
3 December 2010 | Register inspection address has been changed from 10 Golden Square London W1F 9JA United Kingdom (1 page) |
3 December 2010 | Register inspection address has been changed from 10 Golden Square London W1F 9JA United Kingdom (1 page) |
27 September 2010 | Termination of appointment of Adrian Anderson as a director (2 pages) |
27 September 2010 | Appointment of Jane Mary Samuels as a director (3 pages) |
27 September 2010 | Termination of appointment of Adrian Anderson as a director (2 pages) |
27 September 2010 | Termination of appointment of Simon Roodhouse as a director (2 pages) |
27 September 2010 | Termination of appointment of Simon Roodhouse as a director (2 pages) |
27 September 2010 | Appointment of Jane Mary Samuels as a director (3 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
24 August 2010 | Total exemption full accounts made up to 31 December 2009 (14 pages) |
20 August 2010 | Termination of appointment of John Kerr as a director (2 pages) |
20 August 2010 | Termination of appointment of John Kerr as a director (2 pages) |
12 August 2010 | Termination of appointment of Helena Feltham as a director (2 pages) |
12 August 2010 | Registered office address changed from 10 Golden Square London W1F 9JA on 12 August 2010 (2 pages) |
12 August 2010 | Registered office address changed from 10 Golden Square London W1F 9JA on 12 August 2010 (2 pages) |
12 August 2010 | Termination of appointment of Helena Feltham as a director (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 no member list (6 pages) |
21 October 2009 | Director's details changed for Simon Cardwell Roodhouse on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Adrian Anderson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr John Graham Mumford on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Helena Joan Feltham on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Colin Leslie Cox on 21 October 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for Dr John Graham Mumford on 21 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Annual return made up to 3 October 2009 no member list (6 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Director's details changed for Mr John Andrew Sinclair Kerr on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr John Andrew Sinclair Kerr on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Adrian Anderson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Helena Joan Feltham on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Simon Cardwell Roodhouse on 21 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 no member list (6 pages) |
21 October 2009 | Register(s) moved to registered inspection location (1 page) |
21 October 2009 | Director's details changed for Mr John Colin Leslie Cox on 21 October 2009 (2 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
18 June 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
15 June 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
15 June 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
21 October 2008 | Annual return made up to 03/10/08 (4 pages) |
21 October 2008 | Annual return made up to 03/10/08 (4 pages) |
6 October 2008 | Director appointed helena joan feltham (2 pages) |
6 October 2008 | Director appointed helena joan feltham (2 pages) |
22 September 2008 | Director appointed adrian james anderson (2 pages) |
22 September 2008 | Director appointed adrian james anderson (2 pages) |
18 August 2008 | Appointment Terminated Director joy carter (1 page) |
18 August 2008 | Appointment terminated director joy carter (1 page) |
30 May 2008 | Director appointed john colin leslie cox (2 pages) |
30 May 2008 | Director appointed john colin leslie cox (2 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Registered office changed on 26/10/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Incorporation (18 pages) |
3 October 2007 | Incorporation (18 pages) |