Company NameCowan Corporation Limited
Company StatusDissolved
Company Number05386247
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Marcel Louis Cowan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence Address79 Cissbury Ring South
Woodside Park
London
N12 7BJ
Secretary NameMrs Emma Cowan
NationalityBritish
StatusClosed
Appointed09 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address79 Cissbury Ring South
London
N12 7BJ
Director NameMr John Oliver Conlan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydale
Bellingdon
Chesham
Buckinghamshire
HP5 2XU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£150,560
Cash£90,517
Current Liabilities£137,214

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012Final Gazette dissolved following liquidation (1 page)
7 February 2012Final Gazette dissolved following liquidation (1 page)
7 November 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
7 November 2011Return of final meeting in a creditors' voluntary winding up (16 pages)
3 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
3 March 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 November 2010Statement of affairs with form 4.19 (9 pages)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2010Appointment of a voluntary liquidator (1 page)
15 November 2010Statement of affairs with form 4.19 (9 pages)
15 November 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-05
(1 page)
12 October 2010Registered office address changed from C/O Reed Taylor Benedict 1st Floor Trinominis Hse 125/129 High Street Edgware Middlesex HA8 7DB on 12 October 2010 (1 page)
12 October 2010Registered office address changed from C/O Reed Taylor Benedict 1St Floor Trinominis Hse 125/129 High Street Edgware Middlesex HA8 7DB on 12 October 2010 (1 page)
28 September 2010Termination of appointment of John Conlan as a director (1 page)
28 September 2010Termination of appointment of John Conlan as a director (1 page)
22 April 2010Secretary's details changed for Emma Cowan on 9 March 2010 (1 page)
22 April 2010Secretary's details changed for Emma Cowan on 9 March 2010 (1 page)
22 April 2010Director's details changed for Marcel Louis Cowan on 9 March 2010 (2 pages)
22 April 2010Director's details changed for Marcel Louis Cowan on 9 March 2010 (2 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 154
(5 pages)
22 April 2010Secretary's details changed for Emma Cowan on 9 March 2010 (1 page)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 154
(5 pages)
22 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 154
(5 pages)
22 April 2010Director's details changed for Marcel Louis Cowan on 9 March 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 March 2009Return made up to 09/03/09; no change of members (4 pages)
30 March 2009Return made up to 09/03/09; no change of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Return made up to 09/03/08; full list of members; amend (7 pages)
29 July 2008Return made up to 09/03/08; full list of members; amend (7 pages)
6 May 2008Return made up to 09/03/08; no change of members (7 pages)
6 May 2008Return made up to 09/03/08; no change of members (7 pages)
29 October 2007New director appointed (3 pages)
29 October 2007New director appointed (3 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Ad 30/07/07--------- £ si [email protected]=53 £ ic 100/153 (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
14 August 2007Ad 30/07/07--------- £ si [email protected]=53 £ ic 100/153 (2 pages)
14 August 2007S-div 30/07/07 (1 page)
14 August 2007S-div 30/07/07 (1 page)
16 May 2007Return made up to 09/03/07; no change of members (6 pages)
16 May 2007Return made up to 09/03/07; no change of members (6 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 April 2006Return made up to 09/03/06; full list of members
  • 363(287) ‐ Registered office changed on 26/04/06
(6 pages)
26 April 2006Return made up to 09/03/06; full list of members (6 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
9 March 2005Incorporation (16 pages)
9 March 2005Incorporation (16 pages)