Cobham
Surrey
KT11 1HY
Director Name | Mr Alexander Stafford Montgomery |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 December 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Secretary Name | Miss Helen Elizabeth Peall |
---|---|
Status | Closed |
Appointed | 15 June 2020(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Director Name | Mrs Annabel Patricia Bishop |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Marketing |
Country of Residence | United States |
Correspondence Address | 778 La Canada La Jolla California 92037 |
Director Name | Mr Neil William Maurice Bishop |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 778 La Canada La Jolla California 92037 |
Director Name | Dr Stuart Clifford Kerr |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 March 2020) |
Role | Engineer |
Country of Residence | Canada |
Correspondence Address | 5790 Mencarelli Drive Lasalle Canada |
Director Name | Mr John Janevic |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 June 2020) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Hexagon Manufacturing Intelligence 46444 Hexagon W Novi Michigan 48377 |
Director Name | Mr Andrew William Bligh |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(6 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 15 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
Website | www.caefatigue.com |
---|---|
Email address | [email protected] |
Telephone | 07 715903316 |
Telephone region | Mobile |
Registered Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 10 other UK companies use this postal address |
69 at £1 | Stuart Kerr 6.55% Ordinary |
---|---|
68 at £1 | Betty-anne Kerr 6.46% Ordinary |
385 at £1 | Annabel Bishop 36.56% Ordinary |
385 at £1 | Niel Bishop 36.56% Ordinary |
126 at £1 | Paresh Murthy 11.97% Ordinary |
10 at £1 | John Saunders 0.95% Ordinary |
10 at £1 | Patrik Adolfsson 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,075 |
Cash | £9,111 |
Current Liabilities | £53,209 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2023 | Application to strike the company off the register (3 pages) |
30 August 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
24 March 2023 | Termination of appointment of David Anthony Mills as a director on 24 March 2023 (1 page) |
21 October 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
28 September 2022 | Confirmation statement made on 28 September 2022 with updates (4 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
2 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
29 January 2021 | Second filing of Confirmation Statement dated 28 July 2020 (4 pages) |
7 September 2020 | Cessation of Hexagon Metrology Services Limited as a person with significant control on 1 September 2020 (1 page) |
28 July 2020 | Notification of Hexagon Ab as a person with significant control on 22 July 2020 (2 pages) |
28 July 2020 | Confirmation statement made on 28 July 2020 with updates
|
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
29 June 2020 | Appointment of Mr David Anthony Mills as a director on 15 June 2020 (2 pages) |
29 June 2020 | Appointment of Miss Helen Elizabeth Peall as a secretary on 15 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of John Janevic as a director on 15 June 2020 (1 page) |
29 June 2020 | Appointment of Mr Alexander Stafford Montgomery as a director on 15 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Andrew William Bligh as a director on 15 June 2020 (1 page) |
17 March 2020 | Registered office address changed from Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH England to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY on 17 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Stuart Clifford Kerr as a director on 16 March 2020 (1 page) |
16 March 2020 | Current accounting period shortened from 28 February 2021 to 31 December 2020 (1 page) |
16 March 2020 | Appointment of Mr Andrew William Bligh as a director on 16 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Annabel Patricia Bishop as a director on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Annabel Patricia Bishop as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Appointment of Mr John Janevic as a director on 16 March 2020 (2 pages) |
16 March 2020 | Notification of Hexagon Metrology Services Limited as a person with significant control on 16 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Neil William Maurice Bishop as a director on 16 March 2020 (1 page) |
16 March 2020 | Cessation of Neil William Maurice Bishop as a person with significant control on 16 March 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
3 March 2020 | Previous accounting period shortened from 30 June 2020 to 29 February 2020 (1 page) |
7 February 2020 | Statement of capital following an allotment of shares on 1 October 2014
|
7 February 2020 | Statement of capital following an allotment of shares on 4 August 2014
|
13 December 2019 | Resolutions
|
5 December 2019 | Change of details for Mr Neil William Maurice Bishop as a person with significant control on 1 December 2019 (2 pages) |
4 December 2019 | Change of details for Mrs Annabel Patricia Bishop as a person with significant control on 1 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mrs Annabel Patricia Bishop on 1 December 2019 (2 pages) |
4 December 2019 | Change of details for Mr Neil William Maurice Bishop as a person with significant control on 1 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Mr Neil William Maurice Bishop on 1 December 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
13 August 2018 | Change of details for Mrs Annabel Patricia Bishop as a person with significant control on 1 February 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
24 January 2018 | Director's details changed for Mrs Annabel Patricia Bishop on 22 January 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Neil William Maurice Bishop on 22 January 2018 (2 pages) |
23 January 2018 | Registered office address changed from Old Barn Old Barn Lane Churt Farnham Surrey GU10 2NA to Lingwood Eglinton Road Rushmoor Farnham Surrey GU10 2DH on 23 January 2018 (1 page) |
23 January 2018 | Director's details changed for Mrs Annabel Patricia Bishop on 22 January 2018 (2 pages) |
23 January 2018 | Appointment of Dr Stuart Clifford Kerr as a director on 22 January 2018 (2 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Notification of Annabel Patricia Bishop as a person with significant control on 1 May 2016 (2 pages) |
11 August 2017 | Notification of Annabel Patricia Bishop as a person with significant control on 1 May 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
1 August 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (4 pages) |
19 December 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
19 December 2016 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (4 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
22 August 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
22 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders (4 pages) |
22 August 2014 | Statement of capital following an allotment of shares on 1 September 2013
|
29 July 2013 | Incorporation
|
29 July 2013 | Incorporation
|