London
EC2M 4PL
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 March 2009(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 26 October 2016) |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Bernard James Warren |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 February 2000) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Magnolia House 26 Kippington Road Sevenoaks Kent TN13 2LJ |
Director Name | John Harrison Howes |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 12 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2008) |
Role | Insurance Broker |
Correspondence Address | Cervantes 2 Riesco Drive Croydon Surrey CR0 5RS |
Director Name | Robert Einion Holland |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1999) |
Role | Retired |
Correspondence Address | 55 Corkscrew Hill West Wickham Kent BR4 9BA |
Director Name | Richard Hargrave |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1995) |
Role | Chartered Accountant |
Correspondence Address | Widcombe Cottage 3 Burntwood Road Sevenoaks Kent TN13 1PS |
Secretary Name | Mr Barry John Fitzpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(17 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 410 Marlyn Lodge Mansell Street London E1 8RB |
Director Name | Christopher Charles Lloyd |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 1999) |
Role | Company Director |
Correspondence Address | Oakley 34 Lloyd Park Avenue Croydon Surrey CR0 5SB |
Director Name | Leslie Guy Mark Morant |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2000) |
Role | Accountant |
Correspondence Address | 20 Seeleys Road Beaconsfield Buckinghamshire HP9 1SZ |
Secretary Name | Mr Jonathan Richard William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(22 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Mr Peter Anthony Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Derwent Road Harpenden Hertfordshire AL5 3NY |
Director Name | Mr Christopher Anthony Richard Bowen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Bolingbroke Grove London SW11 6HD |
Director Name | Maxwell Edward Lesser |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(24 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 31 March 2000) |
Role | Solicitor |
Correspondence Address | 6 Prospect Road New Barnet Hertfordshire EN5 5BN |
Director Name | Ebrahim Adam Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(24 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 20 December 1999) |
Role | Financial Controller |
Correspondence Address | 52 Thurnview Road Leicester Leicestershire LE5 6HJ |
Director Name | William Dickson Farmer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1999(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 4432 N Versailles Avenue Dallas Texas 75219 United States |
Director Name | Mr Arfan Mohammed Syeed |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(28 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2010) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cissbury Ring South London N12 7BD |
Director Name | Mr Jonathan Richard William Evans |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(33 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sussex Court 50 Roan Street London SE10 9JT |
Director Name | Edward Robert Charles Cruttwell |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2010) |
Role | Executive Director Finance & Admin |
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 | 25 February 2009(34 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 March 2010) |
Role | Uk Financial Controller |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Stephen Dudley Gale |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Yvonne Jane Fisher |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Philip Leighton Hanson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Registered Address | 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 |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £30,000 |
Net Worth | £1,532,000 |
Current Liabilities | £1,781,000 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
6 May 2016 | Liquidators' statement of receipts and payments to 16 March 2016 (21 pages) |
15 April 2016 | Termination of appointment of Philip Leighton Hanson as a director on 15 April 2016 (1 page) |
27 May 2015 | Liquidators' statement of receipts and payments to 16 March 2015 (13 pages) |
27 May 2015 | Liquidators statement of receipts and payments to 16 March 2015 (13 pages) |
26 November 2014 | Director's details changed for Philip Leighton Hanson on 30 June 2014 (3 pages) |
6 June 2014 | Appointment of Philip Leighton Hanson as a director (3 pages) |
6 June 2014 | Appointment of Christine Marie Williams as a director (3 pages) |
27 May 2014 | Termination of appointment of Stephen Gale as a director (2 pages) |
22 May 2014 | Liquidators statement of receipts and payments to 16 March 2014 (12 pages) |
22 May 2014 | Liquidators' statement of receipts and payments to 16 March 2014 (12 pages) |
4 June 2013 | Liquidators statement of receipts and payments to 16 March 2013 (17 pages) |
4 June 2013 | Liquidators' statement of receipts and payments to 16 March 2013 (17 pages) |
19 October 2012 | Termination of appointment of Paul Clayden as a director (2 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 16 March 2012 (13 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (13 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (13 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 16 March 2012 (13 pages) |
18 August 2011 | Termination of appointment of Yvonne Fisher as a director (2 pages) |
19 April 2011 | Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom on 19 April 2011 (2 pages) |
5 April 2011 | Declaration of solvency (3 pages) |
5 April 2011 | Resolution insolvency:special resolution :- "in specie" (1 page) |
5 April 2011 | Resolutions
|
5 April 2011 | Appointment of a voluntary liquidator (1 page) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders Statement of capital on 2011-01-13
|
12 November 2010 | Register(s) moved to registered office address (2 pages) |
4 October 2010 | Termination of appointment of Arfan Syeed as a director (2 pages) |
21 September 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages) |
18 June 2010 | Appointment of Yvonne Jane Fisher as a director (3 pages) |
16 June 2010 | Appointment of Stephen Dudley Gale as a director (3 pages) |
15 June 2010 | Termination of appointment of Edward Cruttwell as a director (2 pages) |
30 March 2010 | Termination of appointment of Michael Heap as a director (2 pages) |
10 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (16 pages) |
10 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (16 pages) |
18 January 2010 | Register(s) moved to registered inspection location (2 pages) |
18 January 2010 | Register inspection address has been changed (2 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 55 bishopsgate london EC2N 3BD (1 page) |
7 May 2009 | Auditor's resignation (2 pages) |
6 May 2009 | Director appointed paul francis clayden (3 pages) |
30 April 2009 | Appointment terminated secretary jonathan evans (1 page) |
30 April 2009 | Appointment terminated director jonathan evans (1 page) |
30 April 2009 | Secretary appointed cosec 2000 LIMITED (2 pages) |
12 March 2009 | Director appointed edward robert charles cruttwell (11 pages) |
12 March 2009 | Director appointed michael conrad heap (4 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
18 November 2008 | Director appointed jonathan richard william evans (4 pages) |
18 November 2008 | Appointment terminated director john howes (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from tower bridge house st katharine's way london E1W 1DD (1 page) |
5 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 55 bishopsgate london EC2N 3BD (1 page) |
4 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
21 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 October 2005 | Resolutions
|
4 January 2005 | Return made up to 01/01/05; full list of members (2 pages) |
17 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
15 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 April 2003 | Director resigned (1 page) |
27 April 2003 | New director appointed (3 pages) |
12 March 2003 | Auditor's resignation (3 pages) |
21 January 2003 | Return made up to 01/01/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
27 December 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page) |
10 July 2001 | Director resigned (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2001 | Director resigned (1 page) |
12 January 2001 | Return made up to 01/01/01; full list of members
|
22 December 2000 | Director's particulars changed (1 page) |
8 November 2000 | Auditor's resignation (1 page) |
8 November 2000 | Aud resignation (1 page) |
6 June 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
31 January 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
13 January 2000 | Return made up to 01/01/00; full list of members
|
30 December 1999 | Director resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1999 | Resolutions
|
19 May 1999 | Memorandum and Articles of Association (12 pages) |
13 April 1999 | Secretary's particulars changed (1 page) |
10 April 1999 | Full group accounts made up to 31 December 1998 (16 pages) |
8 April 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 01/01/99; bulk list available separately (8 pages) |
20 January 1999 | Memorandum and Articles of Association (17 pages) |
4 January 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 December 1998 | Application for reregistration from PLC to private (1 page) |
31 December 1998 | Re-registration of Memorandum and Articles (17 pages) |
31 December 1998 | Resolutions
|
20 April 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
15 January 1998 | Return made up to 01/01/98; change of members (12 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 8 lloyds avenue london EC3N 3EL (1 page) |
23 June 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
10 April 1997 | New secretary appointed (1 page) |
27 January 1997 | Return made up to 01/01/97; full list of members (26 pages) |
17 December 1996 | Secretary resigned (1 page) |
19 August 1996 | New director appointed (2 pages) |
9 April 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
10 January 1996 | Return made up to 01/01/96; full list of members (15 pages) |
8 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | Full group accounts made up to 31 December 1994 (41 pages) |
3 April 1995 | New director appointed (4 pages) |
3 April 1995 | Director resigned (4 pages) |
6 May 1994 | Full group accounts made up to 31 December 1993 (45 pages) |
19 May 1993 | Full group accounts made up to 31 December 1992 (42 pages) |
22 April 1992 | Full group accounts made up to 31 December 1991 (41 pages) |
10 July 1991 | Full group accounts made up to 31 December 1990 (48 pages) |
9 July 1990 | Full group accounts made up to 31 December 1989 (48 pages) |
13 January 1989 | Full group accounts made up to 30 June 1988 (46 pages) |
1 December 1987 | Full accounts made up to 30 June 1987 (43 pages) |
19 October 1987 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 February 1987 | Full accounts made up to 30 June 1986 (43 pages) |
17 February 1986 | Accounts made up to 30 June 1985 (45 pages) |
20 December 1984 | Accounts made up to 30 June 1984 (43 pages) |
15 December 1983 | Accounts made up to 30 June 1983 (29 pages) |
16 December 1977 | Accounts made up to 30 June 1976 (12 pages) |
24 February 1977 | Accounts made up to 30 June 1975 (10 pages) |
7 January 1975 | Certificate of incorporation (1 page) |