Company NameCow Communications Limited
Company StatusDissolved
Company Number04067452
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)
Dissolution Date16 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sian Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address86 Croxted Road
London
SE21 8NP
Director NameMr Dirk Singer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address33 Roan Street
London
SE10 9JY
Secretary NameMs Sian Morgan
NationalityBritish
StatusClosed
Appointed07 September 2000(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address86 Croxted Road
London
SE21 8NP
Director NameKate Van Beek
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2005)
RolePR Consultant
Correspondence Address55 Shakespeare Road
London
SE24 0LA
Director NameClare Myddleton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2006)
RolePR Consultant
Correspondence Address103b Torriano Avenue
London
NW5 2RX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address1-3 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 February 2012Final Gazette dissolved following liquidation (1 page)
16 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2012Final Gazette dissolved following liquidation (1 page)
16 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
16 November 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
8 August 2011Liquidators statement of receipts and payments to 29 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
8 August 2011Liquidators' statement of receipts and payments to 29 July 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
23 February 2011Liquidators statement of receipts and payments to 29 January 2011 (5 pages)
23 February 2011Liquidators' statement of receipts and payments to 29 January 2011 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
11 August 2010Liquidators' statement of receipts and payments to 29 July 2010 (5 pages)
11 August 2010Liquidators statement of receipts and payments to 29 July 2010 (5 pages)
10 August 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Statement of affairs with form 4.19 (5 pages)
10 August 2009Registered office changed on 10/08/2009 from c/o mbi coakley LTD second floor tunsgate square 98-110 high street guildford surrey GU1 3HE (1 page)
10 August 2009Registered office changed on 10/08/2009 from c/o mbi coakley LTD second floor tunsgate square 98-110 high street guildford surrey GU1 3HE (1 page)
10 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-30
(1 page)
10 August 2009Appointment of a voluntary liquidator (1 page)
10 August 2009Statement of affairs with form 4.19 (5 pages)
10 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2009Registered office changed on 17/07/2009 from 15 bermondsey square london SE1 3UN uk (1 page)
17 July 2009Registered office changed on 17/07/2009 from 15 bermondsey square london SE1 3UN uk (1 page)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 February 2009Registered office changed on 24/02/2009 from 40-42 scrutton street london EC2A 4HH (1 page)
24 February 2009Registered office changed on 24/02/2009 from 40-42 scrutton street london EC2A 4HH (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
8 August 2007Return made up to 02/08/07; full list of members (3 pages)
8 August 2007Return made up to 02/08/07; full list of members (3 pages)
19 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 April 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
2 January 2007Full accounts made up to 30 June 2006 (13 pages)
2 January 2007Full accounts made up to 30 June 2006 (13 pages)
27 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
27 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
14 August 2006Director resigned (1 page)
14 August 2006Return made up to 02/08/06; full list of members (3 pages)
14 August 2006Director resigned (1 page)
19 August 2005Full accounts made up to 31 December 2004 (14 pages)
19 August 2005Full accounts made up to 31 December 2004 (14 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
4 August 2005Return made up to 02/08/05; full list of members (3 pages)
4 August 2005Return made up to 02/08/05; full list of members (3 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
4 February 2005Full accounts made up to 31 December 2003 (15 pages)
29 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 18/09/03; full list of members (8 pages)
5 January 2004Return made up to 18/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/01/04
(8 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Particulars of mortgage/charge (3 pages)
19 August 2003Ad 01/01/02-31/12/02 £ si [email protected] (2 pages)
19 August 2003Ad 01/01/02-31/12/02 £ si [email protected] (2 pages)
30 April 2003S-div 02/04/03 (1 page)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 April 2003S-div 02/04/03 (1 page)
8 February 2003New director appointed (2 pages)
8 February 2003New director appointed (2 pages)
25 September 2002Return made up to 18/09/02; no change of members (4 pages)
25 September 2002Return made up to 18/09/02; no change of members (4 pages)
9 September 2002Return made up to 07/09/02; full list of members (8 pages)
9 September 2002Return made up to 07/09/02; full list of members (8 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 October 2001Return made up to 07/09/01; full list of members (7 pages)
5 October 2001Return made up to 07/09/01; full list of members (7 pages)
3 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
3 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
31 May 2001Ad 21/05/01--------- £ si 920@1=920 £ ic 2/922 (2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2001Ad 21/05/01--------- £ si 920@1=920 £ ic 2/922 (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 229 nether street london N3 1NT (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 229 nether street london N3 1NT (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Incorporation (12 pages)