Company NameCottingham Investments Limited
Company StatusDissolved
Company Number04347082
CategoryPrivate Limited Company
Incorporation Date4 January 2002(22 years, 3 months ago)
Dissolution Date11 October 2011 (12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusClosed
Appointed12 February 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Director NameNicholas Robert Kerr-Sheppard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(8 years, 8 months after company formation)
Appointment Duration1 year (closed 11 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TG
Director NameMrs Jill Katharine Skinner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(8 years, 8 months after company formation)
Appointment Duration1 year (closed 11 October 2011)
RoleDirector/Trustee
Country of ResidenceUnited Kingdom
Correspondence Address20 Wansbury Way
Swanley
Kent
Great Britain
BR8 8DH
Director NameKleinwort Benson Trustees Ltd (Corporation)
StatusClosed
Appointed12 February 2002(1 month, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 11 October 2011)
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Britt Allen Shaw
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address12 Sloane Avenue
London
SW3 3JE
Secretary NameMr Charles Francis Sands
NationalityBritish
StatusResigned
Appointed04 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Weller Court
66 & 68 Ladbroke Road
London
W11 3NT
Secretary NameMr Stephen Milbourne Murray
NationalityBritish
StatusResigned
Appointed11 March 2002(2 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 December 2006)
RoleCompany Director
Correspondence Address78 Langford Place
Sidcup
Kent
DA14 4AZ
Secretary NameHenrietta Carey
NationalityBritish
StatusResigned
Appointed05 October 2007(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 8 Breakspears Road
London
SE4 1XW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14 St. George Street
London
W1S 1FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
28 June 2011First Gazette notice for voluntary strike-off (1 page)
17 June 2011Application to strike the company off the register (3 pages)
17 June 2011Application to strike the company off the register (3 pages)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
(6 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
(6 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-01-05
  • GBP 1
(6 pages)
27 September 2010Appointment of Jill Katharine Skinner as a director (2 pages)
27 September 2010Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages)
27 September 2010Appointment of Jill Katharine Skinner as a director (2 pages)
27 September 2010Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
23 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (14 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
9 September 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
31 January 2009Return made up to 04/01/09; full list of members (5 pages)
31 January 2009Return made up to 04/01/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 April 2008Appointment terminated secretary henrietta carey (1 page)
3 April 2008Appointment Terminated Secretary henrietta carey (1 page)
10 January 2008Return made up to 04/01/08; full list of members (6 pages)
10 January 2008Return made up to 04/01/08; full list of members (6 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
15 January 2007Return made up to 04/01/07; full list of members (5 pages)
15 January 2007Return made up to 04/01/07; full list of members (5 pages)
19 December 2006Secretary resigned (1 page)
19 December 2006Secretary resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
12 January 2006Return made up to 04/01/06; full list of members (6 pages)
12 January 2006Return made up to 04/01/06; full list of members (6 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
25 January 2005Return made up to 04/01/05; full list of members (6 pages)
25 January 2005Return made up to 04/01/05; full list of members (6 pages)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 July 2004Full accounts made up to 31 December 2003 (12 pages)
24 January 2004Return made up to 04/01/04; full list of members (6 pages)
24 January 2004Return made up to 04/01/04; full list of members (6 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Return made up to 04/01/03; full list of members (6 pages)
26 March 2003Return made up to 04/01/03; full list of members (6 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
22 March 2002Particulars of mortgage/charge (7 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
13 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
13 March 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
8 March 2002Secretary resigned (1 page)
8 March 2002Secretary resigned (1 page)
21 February 2002Director resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 12 sloane avenue london SW3 3JE (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New director appointed (5 pages)
21 February 2002New director appointed (5 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 12 sloane avenue london SW3 3JE (1 page)
21 February 2002Director resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
4 January 2002Incorporation (17 pages)
4 January 2002Incorporation (17 pages)