Company NameCoot Tower Point Limited
Company StatusDissolved
Company Number04231784
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 months ago)
Previous NameCornway Services Limited

Business Activity

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

Directors

Director NamePhilip Foster
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(10 months after company formation)
Appointment Duration21 years, 12 months
RoleReconstruction Man
Correspondence Address126 Holland Road
Hove
East Sussex
BN3 1JR
Director NameDean Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(10 months after company formation)
Appointment Duration21 years, 12 months
RoleArchitect
Correspondence Address23 Wexner Buildings
2 Strype Street
London
E1 7LF
Secretary NameWill Caradoc Hodgkins
NationalityBritish
StatusCurrent
Appointed09 April 2002(10 months after company formation)
Appointment Duration21 years, 12 months
RoleArchitect
Correspondence Address43 Tanner Street
London
SE1 3PL
Director NameWill Henry Caradoc Hodgkins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2002(1 year after company formation)
Appointment Duration21 years, 9 months
RoleArchitect
Correspondence Address22 Webbs Road
Battersea
London
SW11 6RU
Director NameWill Caradoc Hodgkins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(10 months after company formation)
Appointment DurationResigned same day (resigned 09 April 2002)
RoleArchitect
Correspondence Address236 Ruxley Lane
West Ewell
A97vlaeu
KT19 9EY
Director NameLombard Company Directors Limited (Corporation)
Date of BirthAugust 2000 (Born 23 years ago)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ
Secretary NameLombard Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address192 Sheringham Avenue
Manor Park
London
E12 5PQ

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 February 2006Dissolved (1 page)
14 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
6 September 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
25 August 2004Registered office changed on 25/08/04 from: 43 tanner street london SE1 3PL (1 page)
23 August 2004Appointment of a voluntary liquidator (1 page)
23 August 2004Declaration of solvency (3 pages)
23 August 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2004Director's particulars changed (2 pages)
9 August 2004Return made up to 11/06/04; full list of members (8 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
8 August 2003Secretary's particulars changed;director's particulars changed (1 page)
8 August 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2003Director's particulars changed (1 page)
14 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
2 July 2002Return made up to 11/06/02; full list of members (7 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002Ad 20/04/02--------- £ si 2000@1=2000 £ ic 1/2001 (2 pages)
30 May 2002Nc inc already adjusted 20/04/02 (1 page)
5 May 2002New secretary appointed (2 pages)
5 May 2002Registered office changed on 05/05/02 from: 43 tanner street london SE1 3PL (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
2 May 2002Company name changed cornway services LIMITED\certificate issued on 02/05/02 (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: 192 sheringham avenue manor park london E12 5PQ (1 page)
11 June 2001Incorporation (16 pages)