Company NameCow-Girl Industries Ltd
Company StatusDissolved
Company Number03584972
CategoryPrivate Limited Company
Incorporation Date22 June 1998(25 years, 10 months ago)
Dissolution Date16 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Farenden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Homefield Road
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 4BZ
Secretary NameChristine Farenden
NationalityBritish
StatusClosed
Appointed01 August 2006(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 16 December 2014)
RoleOffice Assistant
Correspondence Address57 Homefield Road
Hemel Hempstead
Hertfordshire
HP2 4BZ
Secretary NameHilary Anne Farenden
NationalityBritish
StatusResigned
Appointed22 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address57 Homefield Road
Adeyfield
Hemel Hempstead
Herts
HP2 4BI
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed22 June 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressThird Floor
120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

70 at £1Mr Jason Farenden
70.00%
Ordinary
30 at £1Hilary Anne Farenden
30.00%
Ordinary

Financials

Year2014
Net Worth£20,111
Cash£10,887
Current Liabilities£27,714

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
2 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2 September 2014 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
3 September 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
19 September 2011Secretary's details changed for Christine Farendon on 22 June 2011 (1 page)
19 September 2011Secretary's details changed for Christine Farendon on 22 June 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Jason Farenden on 22 June 2010 (2 pages)
22 July 2010Director's details changed for Jason Farenden on 22 June 2010 (2 pages)
22 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2009Return made up to 22/06/09; full list of members (3 pages)
4 August 2009Return made up to 22/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 January 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 September 2008Return made up to 22/06/08; full list of members (3 pages)
29 September 2008Return made up to 22/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 July 2007Return made up to 22/06/07; full list of members (6 pages)
17 July 2007Return made up to 22/06/07; full list of members (6 pages)
10 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2007Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 November 2006Return made up to 22/06/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2006Return made up to 22/06/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2006Registered office changed on 14/08/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
14 August 2006Registered office changed on 14/08/06 from: maurice j bushell & co well court 14-16 farringdon lane london EC1R 3AU (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 January 2006Return made up to 22/06/05; full list of members (6 pages)
24 January 2006Return made up to 22/06/05; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 July 2004Return made up to 22/06/04; full list of members (6 pages)
1 July 2004Return made up to 22/06/04; full list of members (6 pages)
8 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 July 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 September 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
26 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
12 December 2001Return made up to 22/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/12/01
(6 pages)
14 June 2001Registered office changed on 14/06/01 from: 80-83 long lane london EC1A 9ET (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 80-83 long lane london EC1A 9ET (2 pages)
27 April 2001Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2001Ad 06/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2001 (5 pages)
23 April 2001 (5 pages)
17 July 2000Return made up to 22/06/00; full list of members (6 pages)
17 July 2000Return made up to 22/06/00; full list of members (6 pages)
23 November 1999 (4 pages)
23 November 1999 (4 pages)
4 August 1999Return made up to 22/06/99; full list of members (6 pages)
4 August 1999Return made up to 22/06/99; full list of members (6 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998New secretary appointed (2 pages)
17 July 1998Registered office changed on 17/07/98 from: 152 city road london EC1V 2NX (1 page)
17 July 1998Registered office changed on 17/07/98 from: 152 city road london EC1V 2NX (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
22 June 1998Incorporation (10 pages)
22 June 1998Incorporation (10 pages)