Kosmos
Hartbeespoort, 0261
South Africa
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2010(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 August 2014) |
Correspondence Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
Director Name | Edwardson Parker Associates Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 February 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 August 2014) |
Correspondence Address | Ground Floor 227 Shepherds Bush Road Hammersmith London W6 7AS |
Director Name | Wilton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(same day as company formation) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Secretary Name | Wilton Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 2010) |
Correspondence Address | 26 Grosvenor Street Mayfair London W1K 4QW |
Registered Address | Ground Floor 6 Dyer's Buildings London EC1N 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Brittannia International Corp. 50.00% Ordinary |
---|---|
1 at £1 | Goldtech Financial Corp. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,923 |
Current Liabilities | £35,923 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 December 2013 | Director's details changed for Edwardson Parker Associates Limited on 10 December 2013 (1 page) |
1 July 2013 | Director's details changed for Mr Andrew Moray Stuart on 17 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
23 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Edwardson Parker Associates Limited on 1 August 2011 (2 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Appointment of Edwardson Parker Associates Limited as a director (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2011 | Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page) |
17 January 2011 | Termination of appointment of Wilton Directors Limited as a director (1 page) |
17 January 2011 | Appointment of P & T Secretaries Limited as a secretary (2 pages) |
17 January 2011 | Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 17 January 2011 (1 page) |
17 January 2011 | Director's details changed for Andrew Moray Stuart on 1 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Andrew Moray Stuart on 1 December 2010 (2 pages) |
14 December 2010 | Appointment of Andrew Moray Stuart as a director (3 pages) |
14 December 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
14 December 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (14 pages) |
14 December 2010 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
14 December 2010 | Annual return made up to 4 June 2009 (10 pages) |
14 December 2010 | Annual return made up to 4 June 2009 (10 pages) |
10 December 2010 | Administrative restoration application (3 pages) |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
4 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
18 February 2007 | Resolutions
|
4 October 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
3 July 2006 | Return made up to 04/06/06; full list of members (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
9 December 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
8 July 2005 | Return made up to 04/06/05; full list of members (5 pages) |
6 August 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
19 July 2004 | Return made up to 04/06/04; full list of members (5 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
23 February 2004 | Return made up to 04/06/03; full list of members (5 pages) |
7 January 2003 | Resolutions
|
13 December 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
17 July 2002 | Return made up to 04/06/02; full list of members (5 pages) |
19 November 2001 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
4 June 2001 | Incorporation (18 pages) |