Company NameCocktail Promotions Limited
Company StatusDissolved
Company Number04566391
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameAdam Robert Beddard Curtis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2002(4 days after company formation)
Appointment Duration2 years, 7 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Munster Road
Fulham
London
SW6 6BD
Secretary NameJohn Beddard Curtis
NationalityBritish
StatusClosed
Appointed21 October 2002(4 days after company formation)
Appointment Duration2 years, 7 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLothlorien
Pyrton
Watlington
Oxfordshire
OX49 5AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address7 Royal Parade
Dawes Road
Fulham
London
SW6 7RE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Financials

Year2014
Net Worth£404
Cash£9,891
Current Liabilities£9,487

Accounts

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

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
12 January 2005Application for striking-off (1 page)
20 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 October 2003Return made up to 17/10/03; full list of members (6 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 266 munster rd fulham london SW6 6BD (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned (1 page)
17 October 2002Incorporation (9 pages)