Cobham
Surrey
KT11 1PP
Director Name | Miss Jessica Amy Frei |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2015(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Registered Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
100 at £1 | Elise Fitzgerald 100.00% Ordinary |
---|
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2018 | Application to strike the company off the register (3 pages) |
22 May 2018 | Termination of appointment of Jessica Amy Frei as a director on 15 May 2018 (1 page) |
29 March 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
22 September 2017 | Director's details changed for Elise Fitzgerald on 22 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Elise Fitzgerald on 22 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
5 September 2017 | Confirmation statement made on 23 July 2017 with updates (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
21 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Registered office address changed from Quantum House, 59-61 Guildford Street 59-61 Guildford Street Chertsey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from Quantum House, 59-61 Guildford Street 59-61 Guildford Street Chertsey KT16 9AX to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 12 July 2016 (1 page) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 January 2016 | Appointment of Ms Jessica Amy Frei as a director on 25 October 2015 (2 pages) |
11 January 2016 | Appointment of Ms Jessica Amy Frei as a director on 25 October 2015 (2 pages) |
26 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|
23 July 2014 | Incorporation Statement of capital on 2014-07-23
|