Company NameCosmic (UK) Limited
Company StatusDissolved
Company Number04267306
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSurinder Patel
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleBusiness
Correspondence Address4 High Street
Sutton
Surrey
SM1 1HN
Director NamePrakash Chandra Shrivastava
Date of BirthMay 1955 (Born 69 years ago)
NationalityIndian
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleBusiness
Correspondence Address5720 Linger Way
Colorado Springs
Colorado 80919
United States
Secretary NameSurinder Patel
NationalityBritish
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleBusiness
Correspondence Address4 High Street
Sutton
Surrey
SM1 1HN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address31 Kingfisher Drive
Ham
Richmond
Surrey
TW10 7UF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
13 September 2005Return made up to 08/08/05; full list of members (7 pages)
8 September 2005Application for striking-off (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 September 2004Return made up to 08/08/04; full list of members (7 pages)
14 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
30 August 2003Return made up to 08/08/03; full list of members (7 pages)
2 May 2003Ad 21/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
3 February 2003Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Registered office changed on 24/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)