Malibu
Ca 90265
United States
Secretary Name | Mr Walter Dwyer |
---|---|
Status | Closed |
Appointed | 01 April 2011(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 17 November 2020) |
Role | Company Director |
Correspondence Address | 47 47 Hill Rd Pinner HA5 1LB |
Director Name | Walter Dwyer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 September 2004(1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2005) |
Role | Company Director |
Correspondence Address | 3 Fernshaw Mansions Fernshaw Road London Sw10 |
Secretary Name | Mr Vijay Lalji Dattani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Rachel Marlowe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3814 Surfwood Road Malibu Ca 90265 United States |
Secretary Name | Rachel Marlowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | 3814 Surfwood Road Malibu Ca 90265 United States |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | cosmopak.com |
---|---|
Telephone | 020 88469331 |
Telephone region | London |
Registered Address | 47 47 Hill Rd Pinner HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
70 at £1 | Cosmopak International LTD 70.00% Ordinary |
---|---|
30 at £1 | Dmr Packaging Llc 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,601 |
Cash | £33,908 |
Current Liabilities | £232,911 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
28 March 2019 | Registered office address changed from 33 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX to 47 47 Hill Rd Pinner HA5 1LB on 28 March 2019 (1 page) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from 222 Dalling Road London W6 0ER to 33 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from 222 Dalling Road London W6 0ER to 33 Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 19 January 2015 (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
5 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Termination of appointment of Rachel Marlowe as a director (1 page) |
16 January 2012 | Appointment of Mr Walter Dwyer as a secretary (1 page) |
16 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Termination of appointment of Rachel Marlowe as a director (1 page) |
16 January 2012 | Annual return made up to 20 September 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Appointment of Mr Walter Dwyer as a secretary (1 page) |
16 January 2012 | Termination of appointment of Rachel Marlowe as a secretary (1 page) |
16 January 2012 | Termination of appointment of Rachel Marlowe as a secretary (1 page) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 December 2010 | Director's details changed for Walter Dwyer on 1 June 2010 (2 pages) |
8 December 2010 | Director's details changed for Walter Dwyer on 1 June 2010 (2 pages) |
8 December 2010 | Director's details changed for Walter Dwyer on 1 June 2010 (2 pages) |
8 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Secretary's details changed for Rachel Marlowe on 1 June 2010 (2 pages) |
8 December 2010 | Secretary's details changed for Rachel Marlowe on 1 June 2010 (2 pages) |
8 December 2010 | Director's details changed for Rachel Marlowe on 1 June 2010 (2 pages) |
8 December 2010 | Director's details changed for Rachel Marlowe on 1 June 2010 (2 pages) |
8 December 2010 | Director's details changed for Rachel Marlowe on 1 June 2010 (2 pages) |
8 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Secretary's details changed for Rachel Marlowe on 1 June 2010 (2 pages) |
5 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
5 November 2009 | Secretary's details changed for Rachel Marlowe on 21 August 2009 (1 page) |
5 November 2009 | Director's details changed for Rachel Marlowe on 29 August 2009 (1 page) |
5 November 2009 | Director's details changed for Rachel Marlowe on 29 August 2009 (1 page) |
5 November 2009 | Director's details changed for Walter Dwyer on 29 August 2009 (1 page) |
5 November 2009 | Secretary's details changed for Rachel Marlowe on 21 August 2009 (1 page) |
5 November 2009 | Director's details changed for Walter Dwyer on 29 August 2009 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 March 2009 | Return made up to 20/09/08; full list of members (3 pages) |
12 March 2009 | Return made up to 20/09/08; full list of members (3 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from 222A dalling road london W6 0ER united kingdom (1 page) |
28 January 2009 | Registered office changed on 28/01/2009 from 222A dalling road london W6 0ER united kingdom (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 20 romilly street london W1D 5AE (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 20 romilly street london W1D 5AE (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
25 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
25 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Return made up to 20/09/06; full list of members (2 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Return made up to 20/09/06; full list of members (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
18 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2006 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
18 July 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
18 July 2006 | Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page) |
29 June 2006 | Return made up to 20/09/05; full list of members (6 pages) |
29 June 2006 | Return made up to 20/09/05; full list of members (6 pages) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
26 April 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 47 hill road pinner middlesex HA5 1LB (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 47 hill road pinner middlesex HA5 1LB (1 page) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
20 September 2004 | Incorporation (9 pages) |
20 September 2004 | Incorporation (9 pages) |