London
EC4N 6AF
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Jeffrey David Golembo |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2006) |
Role | CEO |
Correspondence Address | 113 Clifton Hill London NW8 0JS |
Director Name | Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 78 Kingsley Way London N2 0EN |
Director Name | Kevin Munslow |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 Harlequin Court 20 Tavistock Street London WC2E 9NZ |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | Third Floor 90 Long Acre London WC2E 9TT |
Website | dunsane.com |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Clearcounsel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59 |
Current Liabilities | £59 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2023 | Application to strike the company off the register (3 pages) |
15 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
30 January 2023 | Accounts for a dormant company made up to 30 April 2022 (6 pages) |
16 March 2022 | Director's details changed for Clive Gringras on 1 May 2017 (2 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 March 2022 | Change of details for Clearcounsel Limited as a person with significant control on 2 May 2017 (2 pages) |
15 March 2022 | Secretary's details changed for Olswang Cosec Limited on 2 May 2017 (1 page) |
25 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
23 March 2021 | Accounts for a dormant company made up to 30 April 2020 (6 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
11 September 2019 | Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 7th Floor 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 2 May 2017 (1 page) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
17 December 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 May 2010 | Termination of appointment of Kevin Munslow as a director (2 pages) |
27 May 2010 | Termination of appointment of Kevin Munslow as a director (2 pages) |
16 April 2010 | Director's details changed for Clive Gringras on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Clive Gringras on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Clive Gringras on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Clive Gringras on 30 April 2009 (1 page) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Clive Gringras on 30 April 2009 (1 page) |
15 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 15/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 15/03/07; full list of members
|
19 April 2007 | Return made up to 15/03/07; full list of members
|
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 15/03/06; full list of members (8 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
4 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Director's particulars changed (1 page) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
10 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New director appointed (3 pages) |
23 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Secretary's particulars changed (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: third floor 90 long acre london WC2E 9TT (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: third floor 90 long acre london WC2E 9TT (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | Director resigned (1 page) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | New director appointed (2 pages) |
14 July 2002 | Director resigned (1 page) |
12 June 2002 | Company name changed newincco 160 LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed newincco 160 LIMITED\certificate issued on 12/06/02 (2 pages) |
15 March 2002 | Incorporation (20 pages) |
15 March 2002 | Incorporation (20 pages) |