Company NameCosmopolitan Oil And Lubricants Limited
Company StatusDissolved
Company Number01787532
CategoryPrivate Limited Company
Incorporation Date31 January 1984(40 years, 3 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameSteen Withoft
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration10 years (closed 14 January 2003)
RoleCompany Director
Correspondence AddressMorton House
2 Front Street Morton
Gainsborough
Lincolnshire
DN21 3AA
Secretary NameStirling Secretarial Services Ltd (Corporation)
StatusClosed
Appointed18 February 2000(16 years after company formation)
Appointment Duration2 years, 11 months (closed 14 January 2003)
Correspondence AddressStirling House
Sunderland Quay, Culpeper Close
Rochester
Kent
ME2 4HN
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed31 December 1992(8 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1996)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1996(12 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2000)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address64 Borough High Street
London
SE1 1XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2002First Gazette notice for voluntary strike-off (1 page)
22 August 2002Application for striking-off (1 page)
2 August 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
5 January 2001Return made up to 31/12/00; full list of members (5 pages)
23 October 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 September 2000Director's particulars changed (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 September 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
28 June 1996New secretary appointed (2 pages)
18 June 1996Secretary resigned (1 page)
5 January 1996Return made up to 31/12/95; full list of members (7 pages)