Company NameCosette Promotions Limited
Company StatusDissolved
Company Number01941285
CategoryPrivate Limited Company
Incorporation Date22 August 1985(38 years, 7 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)
Previous NamesHemelton Limited and Cosette Productions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Anthony John Pye-Jeary
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Laurel Road
Barnes
London
SW13 0EE
Director NameSir Cameron Anthony Mackintosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(5 years, 11 months after company formation)
Appointment Duration22 years, 5 months (closed 07 January 2014)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence AddressThe Tower House 12 Park Village West
London
NW1 4AE
Director NameMr Robert Ivon De Wynter
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
Director NameMr Martin Jeffrey McCallum
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Secretary NameMr Martin Jeffrey McCallum
NationalityBritish
StatusResigned
Appointed10 August 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Elgin Crescent
London
W11 2JL
Director NameMatthew George John Dalco
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2007)
RoleManaging Director
Correspondence Address69 Cloncurry Street
London
SW6 6DT
Secretary NameMatthew George John Dalco
NationalityAustralian
StatusResigned
Appointed28 March 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 November 2007)
RoleManaging Director
Correspondence Address69 Cloncurry Street
London
SW6 6DT
Secretary NameWilliam Russell Stewart Fitzpatrick
NationalityBritish
StatusResigned
Appointed14 November 2007(22 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Catherine Place
London
SW1E 6HL

Location

Registered AddressWellington House
125 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Cameron Mackintosh LTD
60.00%
Ordinary
40 at £1Dewynters Limited
40.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
29 August 2013Registered office address changed from Wellington House 125 Strand London WC2R 0AP England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from Wellington House 125 Strand London WC2R 0AP England on 29 August 2013 (1 page)
29 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
29 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(4 pages)
28 August 2013Registered office address changed from 48, Leicester Square, London, WC2H 7QD. on 28 August 2013 (1 page)
28 August 2013Registered office address changed from 48, Leicester Square, London, WC2H 7QD. on 28 August 2013 (1 page)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 July 2012Termination of appointment of William Russell Stewart Fitzpatrick as a secretary on 2 July 2012 (1 page)
12 July 2012Termination of appointment of William Fitzpatrick as a secretary (1 page)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Secretary's details changed for William Russell Stenart Fitzpatrick on 1 July 2011 (1 page)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Secretary's details changed for William Russell Stenart Fitzpatrick on 1 July 2011 (1 page)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Secretary's details changed for William Russell Stenart Fitzpatrick on 1 July 2011 (1 page)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
23 September 2009Full accounts made up to 31 March 2009 (15 pages)
23 September 2009Full accounts made up to 31 March 2009 (15 pages)
20 July 2009Return made up to 01/07/09; full list of members (4 pages)
20 July 2009Return made up to 01/07/09; full list of members (4 pages)
20 October 2008Return made up to 01/07/08; no change of members (7 pages)
20 October 2008Return made up to 01/07/08; no change of members (7 pages)
5 September 2008Group of companies' accounts made up to 31 March 2008 (15 pages)
5 September 2008Group of companies' accounts made up to 31 March 2008 (15 pages)
28 December 2007Return made up to 01/07/07; no change of members (8 pages)
28 December 2007Return made up to 01/07/07; no change of members (8 pages)
26 November 2007Director resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Director resigned (1 page)
4 October 2007Full accounts made up to 31 March 2007 (15 pages)
4 October 2007Full accounts made up to 31 March 2007 (15 pages)
23 August 2006Group of companies' accounts made up to 31 March 2006 (14 pages)
23 August 2006Group of companies' accounts made up to 31 March 2006 (14 pages)
14 July 2006Return made up to 01/07/06; full list of members (8 pages)
14 July 2006Return made up to 01/07/06; full list of members (8 pages)
17 August 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
17 August 2005Group of companies' accounts made up to 31 March 2005 (14 pages)
22 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Return made up to 01/07/05; full list of members (8 pages)
7 September 2004Full accounts made up to 31 March 2004 (14 pages)
7 September 2004Full accounts made up to 31 March 2004 (14 pages)
3 August 2004Return made up to 01/07/04; full list of members (8 pages)
3 August 2004Return made up to 01/07/04; full list of members (8 pages)
2 October 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
2 October 2003Group of companies' accounts made up to 31 March 2003 (14 pages)
16 September 2003Return made up to 01/07/03; full list of members (8 pages)
16 September 2003Return made up to 01/07/03; full list of members (8 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003Secretary resigned;director resigned (1 page)
8 May 2003Secretary resigned;director resigned (1 page)
25 September 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
25 September 2002Group of companies' accounts made up to 31 March 2002 (14 pages)
7 August 2002Return made up to 01/07/02; full list of members (8 pages)
7 August 2002Return made up to 01/07/02; full list of members (8 pages)
8 August 2001Group of companies' accounts made up to 31 March 2001 (14 pages)
8 August 2001Group of companies' accounts made up to 31 March 2001 (14 pages)
31 July 2001Return made up to 01/07/01; full list of members (7 pages)
31 July 2001Return made up to 01/07/01; full list of members (7 pages)
28 July 2000Return made up to 01/07/00; full list of members (7 pages)
28 July 2000Return made up to 01/07/00; full list of members (7 pages)
28 July 2000Full group accounts made up to 31 March 2000 (14 pages)
28 July 2000Full group accounts made up to 31 March 2000 (14 pages)
20 August 1999Return made up to 01/07/99; full list of members (10 pages)
20 August 1999Return made up to 01/07/99; full list of members (10 pages)
3 August 1999Full group accounts made up to 31 March 1999 (14 pages)
3 August 1999Full group accounts made up to 31 March 1999 (14 pages)
12 October 1998Return made up to 01/07/98; no change of members (9 pages)
12 October 1998Return made up to 01/07/98; no change of members (9 pages)
15 July 1998Full group accounts made up to 31 March 1998 (14 pages)
15 July 1998Full group accounts made up to 31 March 1998 (14 pages)
24 July 1997Full group accounts made up to 31 March 1997 (14 pages)
24 July 1997Full group accounts made up to 31 March 1997 (14 pages)
23 July 1997Return made up to 01/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 1997Return made up to 01/07/97; no change of members (8 pages)
6 August 1996Full accounts made up to 31 March 1996 (13 pages)
6 August 1996Full accounts made up to 31 March 1996 (13 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
5 July 1996Return made up to 01/07/96; full list of members (6 pages)
6 July 1995Return made up to 01/07/95; no change of members (8 pages)
6 July 1995Return made up to 01/07/95; no change of members (12 pages)
23 June 1995Full accounts made up to 31 March 1995 (13 pages)
23 June 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
10 June 1987Company name changed cosette productions LIMITED\certificate issued on 09/06/87 (2 pages)
10 June 1987Company name changed cosette productions LIMITED\certificate issued on 09/06/87 (2 pages)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 August 1985Incorporation (15 pages)
22 August 1985Incorporation (15 pages)