3 Leigh Court, Leigh Court Close
Cobham
Surrey
KT11 2HH
Director Name | Mr Trevor Douglas Knight |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 20 May 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Baker Street Weybridge Surrey KT13 8AU |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
500 at £1 | Charles Hugh Nicholas Rahder 50.00% Ordinary |
---|---|
500 at £1 | Trevor Douglas Knight 50.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2014 | Application to strike the company off the register (3 pages) |
17 December 2014 | Application to strike the company off the register (3 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 July 2013 | Termination of appointment of Trevor Douglas Knight as a director on 20 May 2013 (2 pages) |
15 July 2013 | Termination of appointment of Trevor Douglas Knight as a director on 20 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
18 May 2011 | Statement of capital following an allotment of shares on 17 May 2011
|
22 February 2011 | Accounts made up to 30 June 2010 (7 pages) |
22 February 2011 | Accounts made up to 30 June 2010 (7 pages) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Appointment of Trevor Douglas Knight as a director (2 pages) |
29 April 2010 | Appointment of Trevor Douglas Knight as a director (2 pages) |
30 March 2010 | Company name changed danesfield homes LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Company name changed danesfield homes LIMITED\certificate issued on 30/03/10
|
30 March 2010 | Change of name notice (2 pages) |
30 March 2010 | Change of name notice (2 pages) |
4 June 2009 | Company name changed courtstone LIMITED\certificate issued on 07/06/09 (2 pages) |
4 June 2009 | Company name changed courtstone LIMITED\certificate issued on 07/06/09 (2 pages) |
2 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
2 June 2009 | Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page) |
21 May 2009 | Incorporation (20 pages) |
21 May 2009 | Incorporation (20 pages) |