Company NameCooke Investments Limited
Company StatusDissolved
Company Number03826743
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameCitilegal Directors Limited (Corporation)
StatusClosed
Appointed17 August 1999(same day as company formation)
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
Secretary NameCitilegal Secretaries Limited (Corporation)
StatusClosed
Appointed17 August 1999(same day as company formation)
Correspondence Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY

Location

Registered Address1st Floor 1 St. Andrew's Hill
London
EC4V 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Citilegal Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(3 pages)
26 August 2010Secretary's details changed for Citilegal Secretaries Limited on 17 August 2010 (1 page)
26 August 2010Director's details changed for Citilegal Directors Limited on 17 August 2010 (1 page)
26 August 2010Director's details changed for Citilegal Directors Limited on 17 August 2010 (1 page)
26 August 2010Annual return made up to 17 August 2010 with a full list of shareholders
Statement of capital on 2010-08-26
  • GBP 2
(3 pages)
26 August 2010Secretary's details changed for Citilegal Secretaries Limited on 17 August 2010 (1 page)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Director's Change of Particulars / citilegal directors LIMITED / 07/01/2009 / HouseName/Number was: , now: 1ST; Street was: 2ND floor whitefriars house, now: floor 1 st. Andrew's hill; Area was: 6 carmelite street, now: ; Post Code was: EC4Y 8BQ, now: EC4V 5BY; Country was: , now: united kingdom (1 page)
21 August 2009Secretary's Change of Particulars / citilegal secretaries LIMITED / 07/01/2009 / HouseName/Number was: , now: 1ST; Street was: 2ND floor whitefriars house, now: floor 1 st. Andrew's hill; Area was: 6 carmelite street, now: ; Post Code was: EC4Y 0BS, now: EC4V 5BY; Country was: , now: united kingdom (1 page)
21 August 2009Return made up to 17/08/09; full list of members (3 pages)
21 August 2009Director's change of particulars / citilegal directors LIMITED / 07/01/2009 (1 page)
21 August 2009Secretary's change of particulars / citilegal secretaries LIMITED / 07/01/2009 (1 page)
1 June 2009Accounts made up to 31 August 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
7 January 2009Registered office changed on 07/01/2009 from 2ND floor whitefriars house 6 carmelite street london EC4Y 0BS (1 page)
7 January 2009Registered office changed on 07/01/2009 from 2ND floor whitefriars house 6 carmelite street london EC4Y 0BS (1 page)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
18 August 2008Return made up to 17/08/08; full list of members (3 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
25 June 2008Accounts made up to 31 August 2007 (1 page)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
12 June 2007Accounts made up to 31 August 2006 (1 page)
12 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Return made up to 17/08/06; full list of members (2 pages)
4 September 2006Return made up to 17/08/06; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
9 June 2006Accounts made up to 31 August 2005 (1 page)
15 August 2005Return made up to 17/08/05; full list of members (6 pages)
15 August 2005Return made up to 17/08/05; full list of members (6 pages)
21 July 2005Accounts made up to 31 August 2004 (1 page)
21 July 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 September 2004Accounts made up to 31 August 2003 (1 page)
8 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
8 September 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2004Return made up to 17/08/04; full list of members (6 pages)
6 November 2003Return made up to 17/08/03; full list of members (6 pages)
6 November 2003Return made up to 17/08/03; full list of members (6 pages)
13 October 2003Registered office changed on 13/10/03 from: 36 whitefriars street london EC4Y 8BQ (1 page)
13 October 2003Registered office changed on 13/10/03 from: 36 whitefriars street london EC4Y 8BQ (1 page)
5 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
5 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2003Accounts made up to 31 August 2002 (1 page)
8 August 2002Director's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Secretary's particulars changed (1 page)
8 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2002Director's particulars changed (1 page)
8 August 2002Return made up to 17/08/02; full list of members (6 pages)
4 December 2001Accounts made up to 31 August 2001 (1 page)
4 December 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 December 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2001Return made up to 17/08/01; full list of members (6 pages)
16 August 2001Return made up to 17/08/01; full list of members (6 pages)
13 April 2001Accounts made up to 31 August 2000 (1 page)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 April 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
13 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 September 2000Return made up to 17/08/00; full list of members (6 pages)
7 September 2000Return made up to 17/08/00; full list of members (6 pages)
17 August 1999Incorporation (22 pages)
17 August 1999Incorporation (22 pages)