Company NameCosystems (EC) Limited
Company StatusDissolved
Company Number03686019
CategoryPrivate Limited Company
Incorporation Date18 December 1998(25 years, 4 months ago)
Dissolution Date4 December 2001 (22 years, 5 months ago)
Previous NameMailvalue Limited

Business Activity

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

Directors

Director NameShirish Patel
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address4140 Donald Drive
Palo Alto
California
Ca 94306
United States
Secretary NameIshwarbhai Patel
NationalityBritish
StatusClosed
Appointed13 January 1999(3 weeks, 5 days after company formation)
Appointment Duration2 years, 10 months (closed 04 December 2001)
RoleCompany Director
Correspondence Address68 Moss Lane
Pinner
Middlesex
HA5 3AU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address68 Moss Lane
Pinner
Middlesex
HA5 3AU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

4 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
29 June 2001Application for striking-off (1 page)
13 March 2001Return made up to 18/12/00; full list of members (5 pages)
9 February 2000Return made up to 18/12/99; full list of members (5 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1999Director resigned (1 page)
3 February 1999New director appointed (2 pages)
3 February 1999Secretary resigned (1 page)
29 January 1999Memorandum and Articles of Association (9 pages)
19 January 1999Company name changed mailvalue LIMITED\certificate issued on 20/01/99 (2 pages)
18 December 1998Incorporation (13 pages)