Cobham
Surrey
KT11 3EZ
Director Name | Mr Quentin Roger Williams |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2008(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 November 2011) |
Role | Film Editor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Tilt Road Cobham Surrey KT11 3EZ |
Secretary Name | Miss Deborah Anne Burrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 46 Blandfield Road London SW12 8BG |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 40 Tilt Road Cobham Surrey KT11 3EZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Year | 2014 |
---|---|
Net Worth | £80,580 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2011 | Application to strike the company off the register (3 pages) |
28 July 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
21 May 2011 | Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
15 April 2010 | Registered office address changed from 3a Oldridge Road London SW12 8PQ United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 3a Oldridge Road London SW12 8PQ United Kingdom on 15 April 2010 (1 page) |
15 March 2010 | Director's details changed for Mr Quentin Roger Williams on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Ms Deborah Barrett on 1 October 2009 (1 page) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 March 2010 | Secretary's details changed for Ms Deborah Barrett on 1 October 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Quentin Roger Williams on 1 October 2009 (2 pages) |
15 March 2010 | Secretary's details changed for Ms Deborah Barrett on 1 October 2009 (1 page) |
15 March 2010 | Director's details changed for Mr Quentin Roger Williams on 1 October 2009 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders Statement of capital on 2010-03-15
|
15 January 2010 | Registered office address changed from 3a Oldridge Road London SW12 8PQ on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 3a Oldridge Road London SW12 8PQ on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 46 Blandfield Road London SW12 8BG on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 46 Blandfield Road London SW12 8BG on 15 January 2010 (1 page) |
12 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
12 January 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
13 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
13 May 2009 | Return made up to 13/02/09; full list of members (4 pages) |
31 October 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
31 October 2008 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
31 October 2008 | Ad 01/05/08 gbp si 1@1=1 gbp ic 2/3 (2 pages) |
31 October 2008 | Ad 01/05/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
26 March 2008 | Appointment terminated secretary deborah burrett (1 page) |
26 March 2008 | Appointment Terminated Secretary deborah burrett (1 page) |
28 February 2008 | Secretary appointed ms deborah barrett (1 page) |
28 February 2008 | Secretary appointed ms deborah barrett (1 page) |
27 February 2008 | Director appointed mr quentin roger williams (1 page) |
27 February 2008 | Secretary appointed miss deborah anne burrett (1 page) |
27 February 2008 | Secretary appointed miss deborah anne burrett (1 page) |
27 February 2008 | Director appointed mr quentin roger williams (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Incorporation (13 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Incorporation (13 pages) |
13 February 2008 | Secretary resigned (1 page) |