Company NameCosmark Limited
Company StatusDissolved
Company Number04042627
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)
Dissolution Date30 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harinder Singh Sethi
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2000(1 week after company formation)
Appointment Duration8 years, 1 month (closed 30 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Warren Road
Ashford
Middlesex
TW15 1TT
Secretary NameMr Martin Conway
NationalityIrish
StatusClosed
Appointed19 September 2001(1 year, 1 month after company formation)
Appointment Duration7 years (closed 30 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Errington Drive
Windsor
Berkshire
SL4 5EG
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed04 August 2000(1 week after company formation)
Appointment Duration10 months, 1 week (resigned 11 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address1 Limes Road
Egham
Surrey
TW20 9QT
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (1 page)
30 July 2007Return made up to 28/07/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 28/07/06; full list of members (2 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 September 2005Return made up to 28/07/05; full list of members (2 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 November 2004Registered office changed on 19/11/04 from: 169-170 high street egham surrey TW20 9EJ (1 page)
3 August 2004Return made up to 28/07/04; full list of members (6 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
12 August 2003Return made up to 28/07/03; full list of members (6 pages)
15 May 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
11 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001Return made up to 28/07/01; full list of members (7 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Registered office changed on 19/06/01 from: 61 woodside road new malden surrey KT3 3AW (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
30 August 2000Ad 04/08/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000Registered office changed on 30/08/00 from: rm company services LIMITED second floor, 80 great eastern street london EC2A 3RX (1 page)
28 July 2000Incorporation (20 pages)