Catford
London
SE6 1DX
Director Name | Iain Andrew McTaggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Burton Drive Guildford Surrey GU3 3QU |
Secretary Name | Mr Alexander Douglas Hooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Thornsbeach Road Catford London SE6 1DX |
Director Name | Anthony Johnson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (closed 15 May 2007) |
Role | Company Director |
Correspondence Address | 100 Hiram Square Apt 523 New Brunswick Nj 08901 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 31 January 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
14 September 2006 | Receiver's abstract of receipts and payments (2 pages) |
14 September 2006 | Receiver ceasing to act (1 page) |
14 March 2006 | Receiver's abstract of receipts and payments (2 pages) |
1 April 2005 | Receiver's abstract of receipts and payments (3 pages) |
16 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
19 May 2003 | Administrative Receiver's report (6 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
26 February 2003 | Appointment of receiver/manager (1 page) |
26 February 2003 | Company name changed cosmic (emea) LIMITED\certificate issued on 25/02/03 (2 pages) |
21 February 2003 | Auditor's resignation (1 page) |
19 August 2002 | Full accounts made up to 31 January 2002 (17 pages) |
31 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
12 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Resolutions
|
29 October 2001 | Ad 16/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 October 2001 | Location of register of members (1 page) |
29 October 2001 | Accounting reference date shortened from 31/05/02 to 31/01/02 (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: unit one windsor business centre vansittart estate windsor berkshire SL4 1SE (1 page) |
24 August 2001 | Particulars of mortgage/charge (3 pages) |
16 June 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | New director appointed (2 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Secretary resigned (1 page) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed;new director appointed (3 pages) |
16 May 2001 | Incorporation (17 pages) |