London
EC2M 5PS
Secretary Name | Ms Boojie Cowell |
---|---|
Status | Closed |
Appointed | 11 July 2011(49 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr John Adrian Cowell |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 11 October 2011) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 46 Anson Road London N7 0AB |
Director Name | Mrs Pauline Cowell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 October 2012) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 46 Anson Road London N7 0AB |
Secretary Name | Mrs Pauline Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(29 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Anson Road London N7 0AB |
Director Name | Ms Charlotte Victoria Cowell Jancso |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2018) |
Role | Telecommunications Consultant |
Country of Residence | Brazil |
Correspondence Address | Apt 162 Rua Batataes 507 Jardin Paulista Sao Paulo Brazil |
Director Name | Mrs Catharine Anne Elena Cowell Martins |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 November 2018) |
Role | Teacher |
Country of Residence | Brazil |
Correspondence Address | Apt 52 Rua San Vicente De Paula 722 St. Cecilia Sao Paulo Brazil |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£62,426 |
Cash | £1,831 |
Current Liabilities | £65,683 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2019 | Application to strike the company off the register (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 November 2018 | Termination of appointment of Charlotte Victoria Cowell Jancso as a director on 20 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Catharine Anne Elena Cowell Martins as a director on 20 November 2018 (1 page) |
6 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 July 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Director's details changed for Boojie Cowell on 16 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Boojie Cowell on 16 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Ms Charlotte Victoria Cowell on 16 July 2016 (2 pages) |
4 August 2016 | Director's details changed for Ms Charlotte Victoria Cowell on 16 July 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 August 2016 | Secretary's details changed for Ms. Boojie Cowell on 16 July 2016 (1 page) |
4 August 2016 | Secretary's details changed for Ms. Boojie Cowell on 16 July 2016 (1 page) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
19 June 2015 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
18 August 2014 | Director's details changed for Boojie Cowell on 18 August 2014 (3 pages) |
18 August 2014 | Secretary's details changed for Ms. Boojie Cowell on 18 August 2014 (1 page) |
18 August 2014 | Director's details changed for Boojie Cowell on 18 August 2014 (3 pages) |
18 August 2014 | Secretary's details changed for Ms. Boojie Cowell on 18 August 2014 (1 page) |
17 April 2014 | Registered office address changed from 46 Anson Road London N7 0AB on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 46 Anson Road London N7 0AB on 17 April 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Director's details changed for Boojie Cowell on 22 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Catharine Anne Elena Cowell Martins on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Mrs Catharine Anne Elena Cowell Martins on 16 July 2013 (2 pages) |
16 July 2013 | Director's details changed for Boojie Cowell on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Director's details changed for Boojie Cowell on 22 June 2013 (2 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Director's details changed for Boojie Cowell on 16 July 2013 (2 pages) |
16 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Termination of appointment of Pauline Cowell as a director (1 page) |
9 May 2013 | Termination of appointment of Pauline Cowell as a director (1 page) |
18 December 2012 | Termination of appointment of Pauline Cowell as a secretary (1 page) |
18 December 2012 | Termination of appointment of Pauline Cowell as a secretary (1 page) |
17 December 2012 | Appointment of Ms Charlotte Victoria Cowell as a director (2 pages) |
17 December 2012 | Termination of appointment of Pauline Cowell as a secretary (1 page) |
17 December 2012 | Termination of appointment of Pauline Cowell as a secretary (1 page) |
17 December 2012 | Appointment of Mrs Catharine Anne Elena Cowell Martins as a director (2 pages) |
17 December 2012 | Appointment of Mrs Catharine Anne Elena Cowell Martins as a director (2 pages) |
17 December 2012 | Appointment of Ms Charlotte Victoria Cowell as a director (2 pages) |
12 December 2012 | Appointment of Ms Boojie Ashlyn Cowell as a director on 22 June 2010
|
12 December 2012 | Appointment of Ms Boojie Ashlyn Cowell as a director on 22 June 2010
|
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Termination of appointment of John Cowell as a director (1 page) |
28 June 2012 | Termination of appointment of John Cowell as a director (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Appointment of Ms. Boojie Cowell as a secretary (2 pages) |
28 July 2011 | Appointment of Ms. Boojie Cowell as a secretary (2 pages) |
24 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
24 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
25 July 2010 | Director's details changed for Boojie Cowell on 15 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Pauline Cowell on 15 April 2010 (2 pages) |
25 July 2010 | Director's details changed for Mrs Pauline Cowell on 15 April 2010 (2 pages) |
25 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
25 July 2010 | Director's details changed for Boojie Cowell on 15 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
13 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 22/06/06; full list of members (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
15 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
29 June 2004 | Return made up to 22/06/04; full list of members
|
29 June 2004 | Return made up to 22/06/04; full list of members
|
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 42 summit way southgate london N14 7NP (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 42 summit way southgate london N14 7NP (1 page) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
31 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (6 pages) |
21 December 1998 | Ad 10/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 December 1998 | Ad 10/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 22/06/98; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
7 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 22/06/97; no change of members (4 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
22 July 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
18 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 22/06/96; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
24 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |