Cobham
KT11 2RH
Secretary Name | Taya Pobjoy |
---|---|
Status | Closed |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakley 16 Mizen Way 16 Mizen Way Cobham KT11 2RH |
Director Name | Mr Tracy Dale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | IT Developer |
Country of Residence | United Kingdom |
Correspondence Address | Woodale Newton Road Tollerton YO61 1QT |
Registered Address | 8/10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Pairex.com LTD 39.48% Ordinary |
---|---|
1000 at £1 | Tracy Dale 39.48% Ordinary |
533 at £1 | Andrew Christian 21.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,705 |
Cash | £210 |
Current Liabilities | £3,916 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Termination of appointment of a director (1 page) |
9 February 2015 | Termination of appointment of a director (1 page) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
17 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
13 December 2012 | Termination of appointment of Tracy Dale as a director (2 pages) |
13 December 2012 | Termination of appointment of Tracy Dale as a director (2 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | Registered office address changed from Woodcock House Gibbard Mews 37 - 38 High Street Wimbledon SW19 5BY United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Woodcock House Gibbard Mews 37 - 38 High Street Wimbledon SW19 5BY United Kingdom on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Registered office address changed from Woodcock House Gibbard Mews 37 - 38 High Street Wimbledon SW19 5BY United Kingdom on 3 July 2012 (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
10 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
10 February 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
29 January 2010 | Incorporation (22 pages) |
29 January 2010 | Incorporation (22 pages) |