Company Name@ Cost Building Limited
Company StatusDissolved
Company Number04870098
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameSpeed 9720 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Warren James Brown
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 24 August 2007)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address2 Blacksmiths Crescent
Sompting
West Sussex
BN15 0BX
Director NameMr Lyndon Guy Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Harsfold Road
Rustington
West Sussex
BN16 2QH
Secretary NameMr Lyndon Guy Jones
NationalityBritish
StatusResigned
Appointed24 September 2003(1 month, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 06 December 2003)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Harsfold Road
Rustington
West Sussex
BN16 2QH
Director NameAlberto Manuel Gil
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2004)
RoleAccountant
Correspondence AddressPark House
22 Park Street
Croydon
Surrey
CR0 1YE
Secretary NameAlberto Manuel Gil
NationalityBritish
StatusResigned
Appointed09 December 2003(3 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2004)
RoleAccountant
Correspondence AddressPark House
22 Park Street
Croydon
Surrey
CR0 1YE
Secretary NameMr Warren James Brown
NationalityBritish
StatusResigned
Appointed01 May 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2007)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address2 Blacksmiths Crescent
Sompting
West Sussex
BN15 0BX
Director NameJohn Donoghue
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 August 2009)
RoleCompany Director
Correspondence Address52 Bedford Square
London
WC1B 3DP
Secretary NameMr Andrew Derrick John Farmiloe
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2010)
RoleCompany Director
Correspondence Address46 Greenway Close
London
N20 8EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address52 Bedford Square
London
WC1B 3DP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

-OTHER
50.59%
-
4.1k at 0.01Mr John Edward Gordon Cran
4.74%
Ordinary
3.5k at 0.01Mr Frank Rigby Dee
4.08%
Ordinary
2.6k at 0.01Mrs Susan Irene Deborah Hamilton-fletcher
2.97%
Ordinary
2.3k at 0.01Share Nominees
2.69%
Ordinary
17k at 0.01Emerging Uk Inve
19.77%
Ordinary
1.7k at 0.01Mrs Jacqueline Snowden
1.98%
Ordinary
1.1k at 0.01Mr Grant Clappison
1.22%
Ordinary
1k at 0.01Mr & M P E Schick Settlement
1.19%
Ordinary
1k at 0.01Mr Paul Cambidge White
1.19%
Ordinary
1k at 0.01Mr Wilfred Ernest Knighton
1.19%
Ordinary
870 at 0.01Mr Peter John Mendelssohn
1.01%
Ordinary
850 at 0.01Mr Carl Ernst Wilhelm Emmerich
0.99%
Ordinary
700 at 0.01Mr Jeremy John Miles
0.81%
Ordinary
700 at 0.01Mr Paul Richard Jarvis
0.81%
Ordinary
700 at 0.01Mr Richard Christopher Sydney Evans
0.81%
Ordinary
690 at 0.01Mr John Murray Thomas Howell
0.80%
Ordinary
680 at 0.01Dr Simon Fradd
0.79%
Ordinary
680 at 0.01Mr Anthony John Edward Scholefield
0.79%
Ordinary
680 at 0.01Mr David Mackrill
0.79%
Ordinary
680 at 0.01Mr Leslie Owen Tench
0.79%
Ordinary

Financials

Year2014
Net Worth-£88
Current Liabilities£60

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
12 July 2010Termination of appointment of Andrew Farmiloe as a secretary (1 page)
12 July 2010Termination of appointment of Andrew Farmiloe as a secretary (1 page)
26 January 2010Compulsory strike-off action has been suspended (1 page)
26 January 2010Compulsory strike-off action has been suspended (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2009Appointment Terminated Director john donoghue (1 page)
2 September 2009Appointment terminated director john donoghue (1 page)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 October 2008Return made up to 18/08/08; full list of members (14 pages)
14 October 2008Return made up to 18/08/08; full list of members (14 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 November 2007Registered office changed on 23/11/07 from: 2 new square, lincolns inn, london, WC2A 3RZ (1 page)
23 November 2007Registered office changed on 23/11/07 from: 2 new square, lincolns inn, london, WC2A 3RZ (1 page)
9 November 2007Return made up to 18/08/07; full list of members (6 pages)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Secretary resigned;director resigned (1 page)
9 November 2007Return made up to 18/08/07; full list of members (6 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
24 July 2007Resolutions
  • RES13 ‐ Sub div 03/07/07
(1 page)
24 July 2007Resolutions
  • RES13 ‐ Sub div 03/07/07
(1 page)
27 March 2007Total exemption full accounts made up to 30 April 2005 (8 pages)
27 March 2007Total exemption full accounts made up to 30 April 2005 (8 pages)
21 December 2006Return made up to 18/08/06; full list of members (7 pages)
21 December 2006Registered office changed on 21/12/06 from: sandhill farm, sandhill lane washington, pulborough, west sussex RH20 4TD (1 page)
21 December 2006Return made up to 18/08/06; full list of members (7 pages)
21 December 2006Registered office changed on 21/12/06 from: sandhill farm, sandhill lane washington, pulborough, west sussex RH20 4TD (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
4 October 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
4 October 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 September 2005Return made up to 18/08/05; full list of members (7 pages)
7 September 2005Return made up to 18/08/05; full list of members (7 pages)
3 June 2005New secretary appointed (2 pages)
3 June 2005New secretary appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: sandhills barn, sandhill lane washington, pulborough, west sussex RH20 4TD (1 page)
17 May 2005Registered office changed on 17/05/05 from: sandhills barn, sandhill lane washington, pulborough, west sussex RH20 4TD (1 page)
4 May 2005Registered office changed on 04/05/05 from: suite 18A gerrard house, worthing road, rustington, west sussex BN16 1AW (1 page)
4 May 2005Registered office changed on 04/05/05 from: suite 18A gerrard house, worthing road, rustington, west sussex BN16 1AW (1 page)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Secretary resigned;director resigned (1 page)
13 December 2004Ad 09/12/03--------- £ si [email protected] (1 page)
13 December 2004Ad 09/12/03--------- £ si [email protected] (2 pages)
13 December 2004Ad 09/12/03--------- £ si [email protected] (1 page)
13 December 2004Ad 09/12/03--------- £ si [email protected] (2 pages)
5 October 2004Return made up to 18/08/04; full list of members; amend (7 pages)
5 October 2004Return made up to 18/08/04; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
14 September 2004New secretary appointed;new director appointed (2 pages)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Return made up to 18/08/04; full list of members (5 pages)
26 August 2004Secretary's particulars changed;director's particulars changed (1 page)
26 August 2004Return made up to 18/08/04; full list of members (5 pages)
23 August 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
23 August 2004Accounting reference date shortened from 31/08/04 to 30/04/04 (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o asb law, innovis house 108 high street, crawley, west sussex RH10 1AS (1 page)
28 January 2004Registered office changed on 28/01/04 from: c/o asb law, innovis house 108 high street, crawley, west sussex RH10 1AS (1 page)
27 November 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2003Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 November 2003Company name changed speed 9720 LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed speed 9720 LIMITED\certificate issued on 20/11/03 (2 pages)
25 October 2003Director resigned (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed;new director appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003Secretary resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Registered office changed on 01/10/03 from: 6-8 underwood street, london, N1 7JQ (1 page)
1 October 2003Registered office changed on 01/10/03 from: 6-8 underwood street, london, N1 7JQ (1 page)
18 August 2003Incorporation (17 pages)
18 August 2003Incorporation (17 pages)