Company NameCothelstone Limited
Company StatusDissolved
Company Number03290462
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameBenwith Limited

Business Activity

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

Directors

Director NameDavid John Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 01 May 2007)
RolePublic Afairs Consultant
Correspondence Address70 Charlwood Street
London
SW1V 4PQ
Director NameJane Wynsome Katherine Hughes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish/New Zealand
StatusClosed
Appointed28 January 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 01 May 2007)
RoleHouswife
Correspondence Address70 Charlwood Street
London
SW1V 4PQ
Secretary NameDavid John Hughes
NationalityBritish
StatusClosed
Appointed28 January 1997(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 01 May 2007)
RolePublic Afairs Consultant
Correspondence Address70 Charlwood Street
London
SW1V 4PQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSuite 130
34 Buckingham Palace Road
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
18 March 2005Return made up to 11/12/04; full list of members (7 pages)
20 February 2004Return made up to 11/12/03; full list of members (7 pages)
1 April 2003Total exemption full accounts made up to 31 December 2000 (7 pages)
1 April 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
24 March 2003Return made up to 11/12/02; full list of members (7 pages)
2 May 2002Return made up to 11/12/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 May 2001Full accounts made up to 31 December 1999 (9 pages)
28 March 2001Return made up to 11/12/00; full list of members (6 pages)
18 February 2000Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/00
(6 pages)
2 December 1999Full accounts made up to 31 December 1998 (6 pages)
4 May 1999Full accounts made up to 31 December 1997 (8 pages)
17 March 1999Return made up to 11/12/98; full list of members (6 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
23 January 1998Return made up to 11/12/97; full list of members (6 pages)
11 February 1997New secretary appointed;new director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Secretary resigned;director resigned (1 page)
11 February 1997Registered office changed on 11/02/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
3 February 1997Company name changed benwith LIMITED\certificate issued on 04/02/97 (4 pages)
11 December 1996Incorporation (16 pages)