London Road Southborough
Tunbridge Wells
Kent
TN4 0UL
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 08 May 2001) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Antony Andrew Macpherson Pinsent |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1999) |
Role | Insurance Broker |
Correspondence Address | 2 Landridge Road London SW6 4LE |
Director Name | Henry Barrel Prentis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 July 1993) |
Role | Finance Director |
Correspondence Address | Cherry Lawn 60 Nunnery Street Hedington Essex CR9 3DP |
Secretary Name | Ivor Pigram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 93 Kingsfield Road Oxhey Watford Hertfordshire WD19 4TP |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1999) |
Role | Chartered Secretary |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Registered Address | Orbital House 20 Eastern Road Romford Essex RM1 3DP |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 1999 (23 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2000 | Application for striking-off (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
11 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
22 February 2000 | Resolutions
|
22 February 2000 | Resolutions
|
4 February 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 8 devonshire square london EC2M 4PL (1 page) |
18 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
22 March 1999 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (6 pages) |
27 August 1998 | Return made up to 16/08/98; full list of members (8 pages) |
12 November 1997 | Registered office changed on 12/11/97 from: 6 braham street london E1 8ED (1 page) |
15 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 July 1997 | Secretary resigned (1 page) |
4 September 1996 | Return made up to 16/08/96; full list of members (9 pages) |
15 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
4 September 1995 | Return made up to 16/08/95; full list of members (12 pages) |
11 August 1995 | Company name changed leslie & godwin financial servic es LIMITED\certificate issued on 14/08/95 (4 pages) |
17 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |