Rodmell
E Sussex
BN7 3HE
Secretary Name | Lori Catherine Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2000(2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 27 August 2008) |
Role | Company Director |
Correspondence Address | Flat 516 St Johns 79 Marsham Street London SW1P 4SB |
Director Name | Lori Catherine Kelly |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2000(1 year after company formation) |
Appointment Duration | 7 years, 8 months (closed 27 August 2008) |
Role | Accountant |
Correspondence Address | Flat 516 St Johns 79 Marsham Street London SW1P 4SB |
Secretary Name | Simon Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 80 Brook Street London Greater London W1 5DD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 7th Floor Wettern House 56 Dingwall Road Croydon CR0 0XH |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £554,474 |
Gross Profit | £155,983 |
Net Worth | -£215,700 |
Current Liabilities | £471,979 |
Latest Accounts | 30 September 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
27 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
27 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators statement of receipts and payments (5 pages) |
5 February 2007 | Liquidators statement of receipts and payments (5 pages) |
4 August 2006 | Liquidators statement of receipts and payments (6 pages) |
2 February 2006 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
7 February 2005 | Liquidators statement of receipts and payments (5 pages) |
15 September 2004 | O/C - replacement of liquidator (26 pages) |
14 September 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 September 2004 | Appointment of a voluntary liquidator (1 page) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
3 October 2003 | Full accounts made up to 30 September 2002 (12 pages) |
6 February 2003 | Appointment of a voluntary liquidator (1 page) |
5 February 2003 | Statement of affairs (8 pages) |
5 February 2003 | Resolutions
|
28 January 2003 | Registered office changed on 28/01/03 from: c/o william & co 8-10 south street epsom surrey KT18 7PF (1 page) |
20 January 2003 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
14 September 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: unit 3 windward house plantation wharf london SW11 3TU (1 page) |
19 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
17 July 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Full accounts made up to 31 December 2000 (10 pages) |
14 March 2002 | Return made up to 16/12/01; full list of members
|
10 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
17 July 2001 | Particulars of mortgage/charge (5 pages) |
10 January 2001 | Return made up to 16/12/00; full list of members
|
27 December 2000 | New director appointed (2 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Company name changed cosmore LIMITED\certificate issued on 04/04/00 (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: 3 windward house square rigger row london SW11 3TU (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: c/o rm company services LIMITED second floor 80 great eastern street, london EC2A 3JL (1 page) |
16 December 1999 | Incorporation (20 pages) |