London
EC2M 4PL
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2000(78 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 19 September 2012) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Bradley Matthew Vidgeon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 June 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Crossway Mottingham London SE9 4JJ |
Secretary Name | Alan Veale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(70 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 47 Elm Walk Radlett Hertfordshire WD7 8DP |
Director Name | Kenneth John Davis |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(71 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 March 2000) |
Role | Insurance Broker |
Correspondence Address | 4 Roland Way London SW7 3RE |
Director Name | Ian Robertson |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(71 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 1995) |
Role | Chartered Accountant |
Correspondence Address | 78 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QQ |
Director Name | Robert Seraphine Louis Maria De Vilder |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 January 1994(71 years, 11 months after company formation) |
Appointment Duration | 2 weeks (resigned 18 January 1994) |
Role | Insurance Broker |
Correspondence Address | J P Van Rossumlaan 2 Naarden 1411 Ka Holland Foreign |
Director Name | Mr Ian Falconer |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellknowe Road Thorntonhall Glasgow Lanarkshire G74 5AH Scotland |
Director Name | Richard William Porter |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(73 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1997) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Holmgarth Betchworth Avenue Earley Reading Berkshire RG6 2RJ |
Director Name | Nicholas Anthony Michael Lountain-Pick |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1997) |
Role | Insurance |
Correspondence Address | 14 Abbotts Close Rochester Kent ME1 3AZ |
Director Name | David Neil Wall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(78 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 2004) |
Role | Chartered Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Lawrence Hill |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(78 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2005) |
Role | Chmn Management Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(78 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 May 2010) |
Role | Director Admin Services |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr William John Oram |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Status | Resigned |
Appointed | 28 April 2004(82 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Duncan Patrick Nicholson Hope |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2007) |
Role | Solicitor |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | John Patrick Begley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 June 2009) |
Role | Accountant |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Michael Conrad Heap |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(87 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | Kingston Smith & Partners Llp Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £9,189,000 |
Current Liabilities | £605,000 |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2012 | Final Gazette dissolved following liquidation (1 page) |
19 September 2012 | Final Gazette dissolved following liquidation (1 page) |
19 June 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
19 June 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
19 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
19 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 9 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 9 March 2012 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
15 September 2011 | Liquidators statement of receipts and payments to 9 September 2011 (5 pages) |
15 September 2011 | Liquidators' statement of receipts and payments to 9 September 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
16 March 2011 | Liquidators' statement of receipts and payments to 9 March 2011 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (5 pages) |
22 September 2010 | Liquidators statement of receipts and payments to 9 September 2010 (5 pages) |
21 July 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
21 July 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
9 April 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
9 April 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
22 March 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
22 March 2010 | Liquidators statement of receipts and payments to 9 March 2010 (5 pages) |
30 June 2009 | Director appointed paul francis clayden (2 pages) |
30 June 2009 | Director appointed paul francis clayden (2 pages) |
30 June 2009 | Director appointed michael conrad heap (3 pages) |
30 June 2009 | Director appointed michael conrad heap (3 pages) |
22 June 2009 | Appointment Terminated Director john begley (1 page) |
22 June 2009 | Appointment terminated director john begley (1 page) |
19 June 2009 | Appointment Terminated Director william oram (1 page) |
19 June 2009 | Appointment terminated director william oram (1 page) |
8 April 2009 | Declaration of solvency (3 pages) |
8 April 2009 | Declaration of solvency (3 pages) |
28 March 2009 | Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL (1 page) |
28 March 2009 | Registered office changed on 28/03/2009 from 8 devonshire square london EC2M 4PL (1 page) |
24 March 2009 | Resolutions
|
24 March 2009 | Resolutions
|
24 March 2009 | Resolution insolvency:special resolution books andrecords (1 page) |
24 March 2009 | Resolution INSOLVENCY:special resolution books andrecords (1 page) |
24 March 2009 | Resolution INSOLVENCY:special resolution "in specie" (1 page) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Appointment of a voluntary liquidator (1 page) |
24 March 2009 | Resolution insolvency:special resolution "in specie" (1 page) |
27 February 2009 | Return made up to 04/01/09; full list of members (7 pages) |
27 February 2009 | Return made up to 04/01/09; full list of members (7 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
7 February 2008 | Return made up to 04/01/08; full list of members (7 pages) |
7 February 2008 | Return made up to 04/01/08; full list of members (7 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
11 April 2007 | Return made up to 04/01/07; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
31 January 2006 | Return made up to 04/01/06; full list of members (6 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
27 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
27 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
11 November 2004 | Amended full accounts made up to 31 December 2002 (14 pages) |
11 November 2004 | Amended full accounts made up to 31 December 2002 (14 pages) |
9 November 2004 | Accounts made up to 31 December 2003 (8 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 June 2004 | New director appointed (6 pages) |
10 June 2004 | New director appointed (6 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
30 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
7 November 2003 | Accounts made up to 31 December 2002 (6 pages) |
7 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
28 April 2003 | Director's particulars changed (1 page) |
6 February 2003 | Accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Accounts for a dormant company made up to 31 December 2001 (9 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
4 February 2002 | Return made up to 04/01/02; full list of members (7 pages) |
4 February 2002 | Return made up to 04/01/02; full list of members (7 pages) |
18 January 2002 | Auditor's resignation (1 page) |
18 January 2002 | Auditor's resignation (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 April 2001 | Full accounts made up to 31 December 1999 (10 pages) |
6 April 2001 | Full accounts made up to 31 December 1999 (10 pages) |
24 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 June 2000 | Resolutions
|
14 June 2000 | Resolutions
|
31 May 2000 | Accounts made up to 31 December 1998 (10 pages) |
31 May 2000 | Accounts for a dormant company made up to 31 December 1998 (10 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
21 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 04/01/00; full list of members (6 pages) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
25 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
15 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
9 December 1997 | Auditor's resignation (1 page) |
9 December 1997 | Auditor's resignation (1 page) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
23 January 1997 | Return made up to 04/01/97; no change of members (5 pages) |
23 January 1997 | Return made up to 04/01/97; no change of members (5 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
6 February 1996 | Return made up to 04/01/96; full list of members (7 pages) |
6 February 1996 | Return made up to 04/01/96; full list of members (7 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
22 November 1995 | Resolutions
|
11 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
7 July 1995 | New director appointed (4 pages) |
7 July 1995 | New director appointed (4 pages) |
14 June 1995 | Company name changed alexander stenhouse europe limit ed\certificate issued on 15/06/95 (2 pages) |
14 June 1995 | Company name changed alexander stenhouse europe limit ed\certificate issued on 15/06/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
20 December 1994 | Full accounts made up to 31 December 1993 (11 pages) |
20 December 1994 | Full accounts made up to 31 December 1993 (11 pages) |
11 February 1994 | Full accounts made up to 31 December 1992 (10 pages) |
11 February 1994 | Full accounts made up to 31 December 1992 (10 pages) |
4 February 1993 | Full accounts made up to 31 December 1991 (10 pages) |
4 February 1993 | Full accounts made up to 31 December 1991 (10 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (9 pages) |
2 December 1991 | Full accounts made up to 31 December 1990 (9 pages) |
12 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
12 October 1990 | Full accounts made up to 31 December 1989 (9 pages) |
25 April 1989 | Full accounts made up to 31 December 1986 (9 pages) |
25 April 1989 | Full accounts made up to 31 December 1986 (9 pages) |
24 September 1986 | Full accounts made up to 31 December 1985 (9 pages) |
24 September 1986 | Full accounts made up to 31 December 1985 (9 pages) |
24 August 1983 | Accounts made up to 31 December 1982 (8 pages) |
24 August 1983 | Accounts made up to 31 December 1982 (8 pages) |
6 April 1982 | Accounts made up to 30 September 1980 (6 pages) |
6 April 1982 | Accounts made up to 30 September 1980 (6 pages) |
1 January 1980 | Company name changed\certificate issued on 01/01/80 (8 pages) |
1 January 1980 | Company name changed\certificate issued on 01/01/80 (8 pages) |
21 December 1976 | Accounts made up to 30 September 1975 (9 pages) |
21 December 1976 | Accounts made up to 30 September 2075 (9 pages) |
14 October 1963 | Company name changed\certificate issued on 14/10/63 (11 pages) |
14 October 1963 | Company name changed\certificate issued on 14/10/63 (11 pages) |
23 February 1922 | Certificate of incorporation (1 page) |
23 February 1922 | Certificate of incorporation (1 page) |