CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED

Register to unlock more data on OkredoRegister

CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02779654

Incorporation date

13/01/1993

Size

Dormant

Contacts

Registered address

Registered address

Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1993)
dot icon17/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon26/05/2011
Termination of appointment of Ian Carlisle as a director
dot icon09/05/2011
First Gazette notice for compulsory strike-off
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon02/09/2010
Termination of appointment of Stephen Hill as a director
dot icon16/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon07/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon08/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon05/11/2009
Termination of appointment of David Wells as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon24/06/2009
Full accounts made up to 2008-08-31
dot icon07/05/2009
Accounting reference date shortened from 31/10/2008 to 31/08/2008
dot icon13/01/2009
Return made up to 14/01/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-10-31
dot icon02/10/2008
Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ
dot icon06/05/2008
Director appointed mr john prowse
dot icon05/05/2008
Appointment Terminated Director alexander sleeth
dot icon25/03/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon14/01/2008
Return made up to 14/01/08; full list of members
dot icon30/11/2007
Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly CF83 3GG
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Secretary resigned;director resigned
dot icon16/09/2007
Full accounts made up to 2006-10-31
dot icon16/09/2007
Accounting reference date shortened from 31/03/07 to 31/10/06
dot icon05/02/2007
Return made up to 14/01/07; full list of members
dot icon16/10/2006
Registered office changed on 17/10/06 from: 22B high street witney oxon OX28 6RB
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New secretary appointed;new director appointed
dot icon02/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 14/01/06; full list of members
dot icon25/04/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/01/2005
Return made up to 14/01/05; full list of members
dot icon04/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/01/2004
Return made up to 14/01/04; full list of members
dot icon27/05/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
New secretary appointed
dot icon19/01/2003
Return made up to 14/01/03; full list of members
dot icon19/01/2003
Director's particulars changed
dot icon09/05/2002
Total exemption full accounts made up to 2002-03-31
dot icon08/05/2002
Ad 31/03/02--------- £ si 6@1=6 £ ic 594/600
dot icon15/01/2002
Return made up to 14/01/02; full list of members
dot icon15/01/2002
Registered office changed on 16/01/02
dot icon12/12/2001
Ad 10/12/01--------- £ si 394@1=394 £ ic 200/594
dot icon15/05/2001
Full accounts made up to 2001-03-31
dot icon18/01/2001
Return made up to 14/01/01; full list of members
dot icon12/11/2000
Ad 20/10/00--------- £ si 100@1=100 £ ic 100/200
dot icon01/05/2000
Full accounts made up to 2000-03-31
dot icon23/03/2000
Certificate of change of name
dot icon20/01/2000
Return made up to 14/01/00; full list of members
dot icon20/01/2000
Director's particulars changed
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
New secretary appointed
dot icon04/05/1999
Full accounts made up to 1999-03-31
dot icon21/01/1999
Return made up to 14/01/99; no change of members
dot icon17/05/1998
New director appointed
dot icon07/05/1998
Full accounts made up to 1998-03-31
dot icon11/01/1998
Return made up to 14/01/98; no change of members
dot icon15/05/1997
Full accounts made up to 1997-03-31
dot icon13/02/1997
Return made up to 14/01/97; full list of members
dot icon28/04/1996
Full accounts made up to 1996-03-31
dot icon08/01/1996
Return made up to 14/01/96; no change of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon15/01/1995
Return made up to 14/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Return made up to 14/01/94; full list of members
dot icon08/02/1994
Secretary's particulars changed;director's particulars changed
dot icon02/06/1993
Registered office changed on 03/06/93 from: 77 high street witney oxon OX8 6LR
dot icon30/01/1993
Ad 14/01/93--------- £ si 99@1=99 £ ic 1/100
dot icon30/01/1993
Accounting reference date notified as 31/03
dot icon19/01/1993
Secretary resigned;new director appointed
dot icon19/01/1993
New secretary appointed;director resigned
dot icon19/01/1993
Registered office changed on 20/01/93 from: crown house 64 whitchurch road cardiff. S.glam. CF4 3LX.
dot icon13/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
21/10/2007 - 29/11/2010
92
Carlisle, Ian
Director
30/09/2009 - 14/02/2011
75
Prowse, John
Director
30/04/2008 - 29/09/2009
89
Mr Alexander Sleeth
Director
21/09/2006 - 30/04/2008
66
Business Information Research & Reporting Limited
Nominee Director
13/01/1993 - 13/01/1993
5082

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED

CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED is an(a) Dissolved company incorporated on 13/01/1993 with the registered office located at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED?

toggle

CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED is currently Dissolved. It was registered on 13/01/1993 and dissolved on 17/10/2011.

Where is CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED located?

toggle

CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED is registered at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG.

What does CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED do?

toggle

CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CORPORATE GOVERNANCE THROUGH CONTROLS ASSURANCE LIMITED?

toggle

The latest filing was on 17/10/2011: Final Gazette dissolved via compulsory strike-off.