Cobham
Surrey
KT11 1HY
Secretary Name | Mr Martin Robert Paul Randerson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(same day as company formation) |
Role | Co Director |
Correspondence Address | 46 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Ms Susan Seery |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Portsmouth Road Cobham Surrey KT11 1HY |
Secretary Name | Ms Susan Seery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Portsmouth Road Cobham Surrey KT11 1HY |
Registered Address | 46 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2011 | Application to strike the company off the register (3 pages) |
10 November 2011 | Application to strike the company off the register (3 pages) |
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
7 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-07
|
4 March 2011 | Director's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (2 pages) |
4 March 2011 | Registered office address changed from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page) |
4 March 2011 | Secretary's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (1 page) |
4 March 2011 | Registered office address changed from 1 Elmgrove Road PO Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (1 page) |
4 March 2011 | Registered office address changed from 1 Elmgrove Road Po Box 603 Weybridge Surrey KT13 3BE on 4 March 2011 (1 page) |
4 March 2011 | Director's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (2 pages) |
4 March 2011 | Secretary's details changed for Mr Martin Robert Paul Randerson on 1 October 2010 (1 page) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
28 October 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 March 2009 | Secretary appointed mr martin robert paul randerson (1 page) |
26 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 March 2009 | Appointment terminated secretary susan seery (1 page) |
26 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
26 March 2009 | Secretary appointed mr martin robert paul randerson (1 page) |
26 March 2009 | Appointment Terminated Director susan seery (1 page) |
26 March 2009 | Appointment terminated director susan seery (1 page) |
26 March 2009 | Appointment Terminated Secretary susan seery (1 page) |
22 December 2008 | Director's change of particulars / martin randerson / 20/11/2008 (1 page) |
22 December 2008 | Director's Change of Particulars / martin randerson / 20/11/2008 / HouseName/Number was: , now: 3; Street was: cobham lodge hotel, now: esher place avenue; Area was: 46 portsmouth road, now: ; Post Town was: cobham, now: esher; Post Code was: KT11 1HY, now: KT10 8PU (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from cobham lodge hotel 46 portsmouth road cobham surrey KT11 1HY (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from cobham lodge hotel 46 portsmouth road cobham surrey KT11 1HY (1 page) |
1 February 2008 | Incorporation (13 pages) |
1 February 2008 | Incorporation (13 pages) |