Cobham
Surrey
KT11 2DD
Secretary Name | Eugene Anthony O'Connell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | Eugene Anthony O'Connell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2008(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 2 months (closed 23 March 2010) |
Role | Trader |
Correspondence Address | 26 Harebell Hill Cobham Surrey KT11 2RS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 26 Harebell Hill Cobham Surrey KT11 2RS |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2009 | Application to strike the company off the register (3 pages) |
30 November 2009 | Application to strike the company off the register (3 pages) |
26 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
4 February 2008 | Ad 28/12/07-28/12/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2008 | New director appointed (2 pages) |
4 February 2008 | Ad 28/12/07-28/12/07 £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2008 | New director appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 31 corsham street london N1 6DR (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 31 corsham street london N1 6DR (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
28 December 2007 | Incorporation (19 pages) |