Company NamePauline Cohen Consultancy Limited
Company StatusDissolved
Company Number03001209
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)
Previous NameBromosa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NamePauline Rosemary Cohen
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1995(1 month after company formation)
Appointment Duration6 years, 6 months (closed 17 July 2001)
RoleManagement Consultant
Correspondence Address6 Kingsley Place
Highgate
London
N6 5EA
Secretary NameMiriam Judith Cohen
NationalityBritish
StatusClosed
Appointed18 January 1995(1 month after company formation)
Appointment Duration6 years, 6 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address70 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE

Location

Registered Address60 High Street
New Malden
Surrey
KT3 4EZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBeverley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
27 February 2001Voluntary strike-off action has been suspended (1 page)
17 January 2001Application for striking-off (1 page)
11 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
5 December 1999Return made up to 24/11/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
25 November 1998Return made up to 24/11/98; full list of members (6 pages)
14 August 1998Accounts for a small company made up to 30 April 1998 (3 pages)
17 July 1998Registered office changed on 17/07/98 from: suite 7 the sanctuary 23 oakhill grove surbiton surrey KT6 6DU (1 page)
1 December 1997Return made up to 24/11/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 30 April 1997 (4 pages)
2 January 1997Return made up to 24/11/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 April 1996 (2 pages)
29 November 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)