Cobham
Surrey
KT11 2JH
Director Name | Mrs Stephanie Claire Zinser |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Five Oaks 12 Eaton Park Road Cobham Surrey KT11 2JH |
Registered Address | Unit 17 Trade City, Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
50 at £1 | Stephanie Claire Zinser 50.00% Ordinary |
---|---|
50 at £1 | Stephen Hugh Charles Elford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£105,207 |
Cash | £2,018 |
Current Liabilities | £36,978 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2022 | Application to strike the company off the register (3 pages) |
29 October 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
16 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
9 November 2020 | Confirmation statement made on 4 September 2020 with updates (4 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
24 September 2019 | Withdrawal of a person with significant control statement on 24 September 2019 (2 pages) |
24 September 2019 | Notification of Stephanie Claire Zinser as a person with significant control on 18 September 2019 (2 pages) |
24 September 2019 | Notification of Stephen Hugh Charles Elford as a person with significant control on 18 September 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
11 September 2018 | Confirmation statement made on 4 September 2018 with updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
5 June 2017 | Registered office address changed from Unit 17 Avro Way, Brooklands Business Park Weybridge KT13 0YF England to Unit 17 Trade City, Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from Unit 17 Avro Way, Brooklands Business Park Weybridge KT13 0YF England to Unit 17 Trade City, Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF on 5 June 2017 (1 page) |
22 May 2017 | Registered office address changed from Ember House 35-37 Creek Road East Molesey KT8 9BE to Unit 17 Avro Way, Brooklands Business Park Weybridge KT13 0YF on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Ember House 35-37 Creek Road East Molesey KT8 9BE to Unit 17 Avro Way, Brooklands Business Park Weybridge KT13 0YF on 22 May 2017 (1 page) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
2 May 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|
23 September 2011 | Incorporation
|