57 Balaclava Road
Surbiton
Surrey
KT6 5RS
Secretary Name | Richard Thomas Horner |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 January 1999(same day as company formation) |
Role | Salers Director |
Correspondence Address | 7 Beresford Hall 57 Balaclava Road Surbiton Surrey KT6 5RS |
Director Name | Iain Andrew McTaggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(1 year, 12 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Burton Drive Guildford Surrey GU3 3QU |
Director Name | Mr Andrew John Griffin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Role | Sales Executive |
Correspondence Address | 33 Farleys Way Peasmarsh Rye East Sussex TN31 6PZ |
Director Name | Otto Godefridus Callenfels |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 12 February 2001) |
Role | Operations Director |
Correspondence Address | 168a Sheen Road Richmond Surrey TW9 1XD |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2001 |
---|---|
Turnover | £24,394,000 |
Net Worth | £441,000 |
Cash | £24,000 |
Current Liabilities | £3,481,000 |
Next Accounts Due | 30 November 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Next Return Due | 19 January 2017 (overdue) |
---|
6 December 2007 | Receiver ceasing to act (1 page) |
---|---|
6 December 2007 | Receiver ceasing to act (1 page) |
1 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
1 December 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 June 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
31 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
2 April 2007 | Order of court - dissolution void (3 pages) |
2 April 2007 | Order of court - dissolution void (3 pages) |
28 February 2005 | Dissolved (1 page) |
28 February 2005 | Dissolved (1 page) |
29 November 2004 | Completion of winding up (1 page) |
29 November 2004 | Completion of winding up (1 page) |
21 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
21 June 2004 | Receiver's abstract of receipts and payments (3 pages) |
30 March 2004 | Appointment of receiver/manager (1 page) |
30 March 2004 | Appointment of receiver/manager (1 page) |
6 February 2004 | Receiver ceasing to act (1 page) |
6 February 2004 | Receiver ceasing to act (1 page) |
3 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
3 July 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 June 2002 | Receiver's abstract of receipts and payments (3 pages) |
17 September 2001 | Statement of Affairs in administrative receivership following report to creditors (27 pages) |
17 September 2001 | Statement of Affairs in administrative receivership following report to creditors (27 pages) |
21 August 2001 | Order of court to wind up (1 page) |
21 August 2001 | Order of court to wind up (1 page) |
9 August 2001 | Administrative Receiver's report (6 pages) |
9 August 2001 | Administrative Receiver's report (6 pages) |
12 June 2001 | Appointment of receiver/manager (2 pages) |
12 June 2001 | Appointment of receiver/manager (2 pages) |
4 June 2001 | Company name changed cosmic technology LIMITED\certificate issued on 04/06/01 (2 pages) |
4 June 2001 | Company name changed cosmic technology LIMITED\certificate issued on 04/06/01 (2 pages) |
13 March 2001 | Full accounts made up to 31 January 2001 (17 pages) |
13 March 2001 | Full accounts made up to 31 January 2001 (17 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: thames house 184-190 high street teddington middlesex TW11 8HU (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: thames house 184-190 high street teddington middlesex TW11 8HU (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
7 November 2000 | Accounts for a medium company made up to 31 January 2000 (14 pages) |
7 November 2000 | Accounts for a medium company made up to 31 January 2000 (14 pages) |
26 September 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 05/01/00; full list of members
|
26 June 2000 | Return made up to 05/01/00; full list of members
|
23 June 2000 | Registered office changed on 23/06/00 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: neville house 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page) |
8 April 2000 | Particulars of mortgage/charge (5 pages) |
8 April 2000 | Particulars of mortgage/charge (5 pages) |
30 October 1999 | Particulars of mortgage/charge (7 pages) |
30 October 1999 | Particulars of mortgage/charge (7 pages) |
30 October 1999 | Particulars of mortgage/charge (7 pages) |
30 October 1999 | Particulars of mortgage/charge (7 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
8 October 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: suite 23028 72 new bond street london W1Y 9DD (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: suite 23028 72 new bond street london W1Y 9DD (1 page) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
11 January 1999 | Company name changed cosmic tech LIMITED\certificate issued on 12/01/99 (2 pages) |
11 January 1999 | Company name changed cosmic tech LIMITED\certificate issued on 12/01/99 (2 pages) |
5 January 1999 | Incorporation (16 pages) |
5 January 1999 | Incorporation (16 pages) |