East Sheen
London
SW14 7AN
Secretary Name | Cosmo International UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2000(22 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 22 July 2003) |
Correspondence Address | 44 Essex Street London WC2R 3JF |
Director Name | Leslie Herbert Avis |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 1 week (resigned 07 November 1991) |
Role | Manager |
Correspondence Address | 210 Harbour Way Shoreham By Sea West Sussex BN43 5HZ |
Director Name | Mr Serge Lenci De Mirano |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1998) |
Role | Banker |
Correspondence Address | 11 Lotissement Super Reyne Auberge Neuve Peypin 131124 Foreign |
Director Name | Mrs Danielle Jeanine Parsons |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 1998) |
Role | Fashion Buyer |
Correspondence Address | 65 Christchurch Road East Sheen London SW14 7AN |
Secretary Name | Mrs Danielle Jeanine Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | 65 Christchurch Road East Sheen London SW14 7AN |
Registered Address | 1st Floor 53 Sheen Lane London SW14 8AB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | East Sheen |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£39,296 |
Cash | £232 |
Current Liabilities | £70,569 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 July 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2002 | Voluntary strike-off action has been suspended (1 page) |
10 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2002 | Application for striking-off (1 page) |
13 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
3 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
16 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed (2 pages) |
10 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: parkville house bridge street pinner middlesex HA5 3JP (1 page) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 November 1998 | Return made up to 31/10/98; no change of members
|
26 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
5 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |