Cobham
KT11 2BT
Director Name | Mr Anthony Gould |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Secretary Name | Mr Anthony Gould |
---|---|
Status | Resigned |
Appointed | 04 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Kemp House 160 City Road London EC1V 2NX |
Director Name | Mr Howard John Hindle |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(6 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 28 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Stockdale Place Birmingham B15 3XH |
Registered Address | 160 Kemp House 160 Kemp House City Rd London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
12 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
3 August 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
8 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
2 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2022 | Cessation of Caroline Gould as a person with significant control on 4 April 2022 (1 page) |
10 March 2022 | Notification of Caroline Gould as a person with significant control on 9 March 2022 (2 pages) |
18 November 2021 | Registered office address changed from 1 School Lane Hadlow Down Uckfield TN22 4HY England to 160 Kemp House 160 Kemp House City Rd London EC1V 2NX on 18 November 2021 (1 page) |
19 July 2021 | Termination of appointment of Anthony Gould as a director on 6 July 2021 (1 page) |
3 July 2021 | Change of details for Mr Anthony Gould as a person with significant control on 2 July 2021 (2 pages) |
28 June 2021 | Termination of appointment of Anthony Gould as a secretary on 16 June 2021 (1 page) |
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
9 June 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
9 June 2021 | Registered office address changed from Apt 14 120 Bridge Road Chertsey KT16 8FF England to 1 School Lane Hadlow Down Uckfield TN22 4HY on 9 June 2021 (1 page) |
15 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
15 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
15 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 2 July 2020
|
6 July 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Apt 14 120 Bridge Road Chertsey KT16 8FF on 6 July 2020 (1 page) |
28 January 2020 | Termination of appointment of Howard John Hindle as a director on 28 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Howard John Hindle as a director on 15 January 2020 (2 pages) |
20 January 2020 | Appointment of Mrs Caroline Gould as a director on 15 January 2020 (2 pages) |
4 July 2019 | Incorporation Statement of capital on 2019-07-04
|