Cobham
Surrey
KT11 2DX
Director Name | Mr John Nelson Denis Ballard |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 January 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beechwood Drive Cobham Surrey KT11 2DX |
Director Name | Mr Russell John Hammon |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 January 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fanthorpe Street Putney London SW15 1DZ |
Secretary Name | Mr Russell John Hammon |
---|---|
Status | Closed |
Appointed | 01 October 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 10 Fanthorpe Street Putney London SW15 1DZ |
Director Name | Mr Colin John Keywood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Park Bookham Leatherhead Surrey KT23 3LN |
Director Name | Mr Roy Alan Bliss |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daisy Cottage Mid-Holmwood Lane Mid Holmwood Dorking Surrey RH5 4HB |
Director Name | Hotfixit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 3 Castle Parade Ewell By Pass Epsom KT17 2PR |
Secretary Name | Hotfixit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2009(same day as company formation) |
Correspondence Address | 3 Castle Parade Ewell By Pass Epsom KT17 2PR |
Telephone | 020 33970202 |
---|---|
Telephone region | London |
Registered Address | 7 Beechwood Drive Beechwood Drive Cobham KT11 2DX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Oxshott and Stoke D'Abernon |
Built Up Area | Cobham (Elmbridge) |
Address Matches | 2 other UK companies use this postal address |
5 at £1 | Hotfixit LTD 4.35% Ordinary |
---|---|
5 at £1 | Mark Young 4.35% Ordinary |
33 at £1 | Robert Charles David Peacock 28.70% Ordinary |
20 at £1 | John Ballard 17.39% Ordinary |
20 at £1 | Russell Hammon 17.39% Ordinary |
15 at £1 | Colin Keywood 13.04% Ordinary |
15 at £1 | Roy Bliss 13.04% Ordinary |
2 at £1 | Godfrey Hammon 1.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,056 |
Gross Profit | £6,666 |
Net Worth | £4,603 |
Cash | £12,136 |
Current Liabilities | £20,667 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Application to strike the company off the register (3 pages) |
9 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 August 2018 | Registered office address changed from 10 Fanthorpe Street London SW15 1DZ to 7 Beechwood Drive Beechwood Drive Cobham KT11 2DX on 8 August 2018 (1 page) |
8 August 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Termination of appointment of Hotfixit Limited as a director (1 page) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
20 June 2013 | Termination of appointment of Hotfixit Limited as a director (1 page) |
20 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (9 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
13 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (10 pages) |
6 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 February 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
28 January 2012 | Registered office address changed from 3 Castle Parade Ewell by Pass Epsom KT17 2PR on 28 January 2012 (1 page) |
28 January 2012 | Registered office address changed from 3 Castle Parade Ewell by Pass Epsom KT17 2PR on 28 January 2012 (1 page) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
28 June 2011 | Appointment of Mr Roy Alan Bliss as a director (2 pages) |
28 June 2011 | Appointment of Mr Colin John Keywood as a director (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
28 June 2011 | Appointment of Mr Colin John Keywood as a director (2 pages) |
28 June 2011 | Appointment of Mr Roy Alan Bliss as a director (2 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (1 page) |
8 December 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
8 December 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Director's details changed for Hotfixit Limited on 9 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Hotfixit Limited on 9 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Hotfixit Limited on 9 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (8 pages) |
24 July 2010 | Termination of appointment of Hotfixit Limited as a secretary (1 page) |
24 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
24 July 2010 | Termination of appointment of Hotfixit Limited as a secretary (1 page) |
9 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
7 October 2009 | Appointment of Mr Russell John Hammon as a secretary (1 page) |
7 October 2009 | Appointment of Mr Russell John Hammon as a secretary (1 page) |
6 October 2009 | Appointment of Mr John Nelson Denis Ballard as a director (2 pages) |
6 October 2009 | Appointment of Mr John Nelson Denis Ballard as a director (2 pages) |
6 October 2009 | Appointment of Mr Russell John Hammon as a director (2 pages) |
6 October 2009 | Appointment of Mr Russell John Hammon as a director (2 pages) |
9 June 2009 | Incorporation (10 pages) |
9 June 2009 | Incorporation (10 pages) |