Cobham
Surrey
KT11 2EY
Director Name | Susan Anne Dwan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2010(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Woodview Sandy Way Cobham Surrey KT11 2EY |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dwan Damian 50.00% Ordinary A |
---|---|
1 at £1 | Susan Dwan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£29,387 |
Current Liabilities | £79,638 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
21 September 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
24 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
23 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
21 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 30 July 2017 (2 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
5 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
5 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 May 2015 | Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 3 Theobald Street Borehamwood Hertfordshire WD6 4RN England to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 19 May 2015 (1 page) |
16 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
16 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
17 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
2 February 2012 | Statement of capital following an allotment of shares on 16 July 2011
|
2 February 2012 | Statement of capital following an allotment of shares on 16 July 2011
|
19 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 17 August 2011 (1 page) |
5 August 2010 | Appointment of Damian Paul Dwan as a director (2 pages) |
5 August 2010 | Appointment of Susan Anne Dwan as a director (2 pages) |
5 August 2010 | Appointment of Damian Paul Dwan as a director (2 pages) |
5 August 2010 | Appointment of Susan Anne Dwan as a director (2 pages) |
23 July 2010 | Registered office address changed from Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from Elstree Bus Ctre Elstree Way Borehamwood Herts WD6 1RX United Kingdom on 23 July 2010 (1 page) |
15 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 July 2010 | Incorporation (29 pages) |
15 July 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
15 July 2010 | Incorporation (29 pages) |