Company NameGrant Cocks Limited
Company StatusDissolved
Company Number03486852
CategoryPrivate Limited Company
Incorporation Date30 December 1997(26 years, 4 months ago)
Dissolution Date25 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGrant Hayward Cocks
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1997(same day as company formation)
RoleSystems Analyst
Correspondence AddressFlat 2 61 Essex Road
London
N1 2SF
Secretary NameLouise Boydell
NationalityBritish
StatusClosed
Appointed30 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address68d Grosvenor Avenue
Highbury
London
N5 2NR
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 December 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address61 Essex Road
London
N1 2SF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,000
Gross Profit£3,000
Net Worth£10,022
Cash£8,977
Current Liabilities£1,630

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2003First Gazette notice for voluntary strike-off (1 page)
27 June 2003Application for striking-off (1 page)
28 February 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
24 December 2002Return made up to 30/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
1 August 2002Registered office changed on 01/08/02 from: 34 offord road islington london N1 1DL (1 page)
17 July 2002Accounting reference date shortened from 31/01/03 to 31/07/02 (1 page)
18 September 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
6 March 2001Return made up to 30/12/00; full list of members (6 pages)
10 November 2000Accounts made up to 31 January 2000 (10 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
27 September 1999Accounts made up to 31 January 1999 (10 pages)
21 December 1998Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New secretary appointed (2 pages)
23 January 1998Secretary resigned (1 page)
12 January 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
12 January 1998Ad 30/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 1997Incorporation (17 pages)