63 Portsmouth Road
Cobham
Surrey
KT11 1JQ
Director Name | Mr Robert Michael Eric Jones |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Haygreen Close Kingston Upon Thames Surrey KT2 7TS |
Director Name | Mr Iain Craig Linkleter |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion House Leigh Court Close Cobham Surrey KT11 2HT |
Director Name | Mr Ian Michael Edward Short |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Lacock Gardens Maidstone Kent ME15 6GQ |
Registered Address | 314-316 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Iain Craig Linkleter 25.00% Ordinary |
---|---|
25 at £1 | Ian Michael Edward Short 25.00% Ordinary |
25 at £1 | Justin Brookfield 25.00% Ordinary |
25 at £1 | Robert Michael Eric Jones 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,349 |
Net Worth | £1,668 |
Cash | £3,834 |
Current Liabilities | £2,654 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2012 | Application to strike the company off the register (3 pages) |
30 August 2012 | Application to strike the company off the register (3 pages) |
27 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 10 December 2011 with a full list of shareholders Statement of capital on 2012-02-27
|
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
1 September 2011 | Total exemption full accounts made up to 30 November 2010 (12 pages) |
3 February 2011 | Register inspection address has been changed (2 pages) |
3 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (15 pages) |
3 February 2011 | Director's details changed for Mr Ian Michael Edward Short on 15 December 2010 (3 pages) |
3 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (15 pages) |
3 February 2011 | Director's details changed for Mr Ian Michael Edward Short on 15 December 2010 (3 pages) |
3 February 2011 | Register inspection address has been changed (2 pages) |
17 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
17 September 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
11 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (16 pages) |
11 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (16 pages) |
22 December 2009 | Director's details changed for Mr Robert Michael Eric Jones on 27 November 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Robert Michael Eric Jones on 27 November 2009 (3 pages) |
30 November 2009 | Registered office address changed from Prize Corner Ltd 8 Princeton Court 55 Felsham Road London SW15 1AZ on 30 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Prize Corner Ltd 8 Princeton Court 55 Felsham Road London SW15 1AZ on 30 November 2009 (2 pages) |
14 November 2008 | Incorporation (16 pages) |
14 November 2008 | Incorporation (16 pages) |