Company NameCowrie Limited
Company StatusDissolved
Company Number05483531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Carolyn Heeps
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleOffshore Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Milner Road
Wimbledon
SW19 3AA
Director NameMr Alan Geoffrey Moore
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Combe 10 The Street
Cherhill
Calne
Wiltshire
SN11 8XP
Secretary NameDr Carolyn Heeps
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleOffshore Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Milner Road
Wimbledon
SW19 3AA
Director NameRobert Austin Hastings
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(9 months after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2012)
RoleDirector Of Marine Estate
Country of ResidenceUnited Kingdom
Correspondence Address19 Duke Street
Windsor
Berkshire
SL4 1SH
Director NameMr Richard Peter Mellish
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(9 months after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Piquet Road
Anerley
London
SE20 7XZ
Director NameMr David John Still
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2006(9 months after company formation)
Appointment Duration5 years, 11 months (closed 21 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Cottage
Redpath
Haltwhistle
Northumberland
NE49 0LG
Director NameFrancis Gregory Parrish
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleDirector Marine Estate
Correspondence Address15 Winterberry Way
Caversham
Berkshire
RG4 7XA

Location

Registered Address16 New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
31 October 2011Application to strike the company off the register (3 pages)
31 October 2011Application to strike the company off the register (3 pages)
3 August 2011Full accounts made up to 30 June 2011 (21 pages)
3 August 2011Full accounts made up to 30 June 2011 (21 pages)
28 March 2011Full accounts made up to 30 June 2010 (25 pages)
28 March 2011Full accounts made up to 30 June 2010 (25 pages)
6 July 2010Director's details changed for Richard Peter Mellish on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Dr Carolyn Heeps on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Richard Peter Mellish on 17 June 2010 (2 pages)
6 July 2010Annual return made up to 17 June 2010 no member list (5 pages)
6 July 2010Annual return made up to 17 June 2010 no member list (5 pages)
6 July 2010Director's details changed for Dr Carolyn Heeps on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Robert Austin Hastings on 17 June 2010 (2 pages)
6 July 2010Director's details changed for David John Still on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Robert Austin Hastings on 17 June 2010 (2 pages)
6 July 2010Director's details changed for David John Still on 17 June 2010 (2 pages)
25 March 2010Full accounts made up to 30 June 2009 (23 pages)
25 March 2010Full accounts made up to 30 June 2009 (23 pages)
3 July 2009Annual return made up to 17/06/09 (3 pages)
3 July 2009Director and Secretary's Change of Particulars / carolyn heeps / 01/07/2008 / Occupation was: head of environment & research, now: offshore projects manager (1 page)
3 July 2009Annual return made up to 17/06/09 (3 pages)
3 July 2009Director and secretary's change of particulars / carolyn heeps / 01/07/2008 (1 page)
27 April 2009Full accounts made up to 30 June 2008 (22 pages)
27 April 2009Full accounts made up to 30 June 2008 (22 pages)
16 July 2008Annual return made up to 17/06/08 (3 pages)
16 July 2008Annual return made up to 17/06/08 (3 pages)
8 April 2008Full accounts made up to 30 June 2007 (22 pages)
8 April 2008Full accounts made up to 30 June 2007 (22 pages)
20 August 2007Annual return made up to 17/06/07
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/08/07
(5 pages)
20 August 2007Annual return made up to 17/06/07 (5 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
19 December 2006Full accounts made up to 30 June 2006 (18 pages)
19 December 2006Full accounts made up to 30 June 2006 (18 pages)
23 August 2006Annual return made up to 17/06/06 (6 pages)
23 August 2006Annual return made up to 17/06/06 (6 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 16 carlton house terrace london SW1Y 5AH (1 page)
29 March 2006Registered office changed on 29/03/06 from: 16 carlton house terrace london SW1Y 5AH (1 page)
17 June 2005Incorporation (20 pages)
17 June 2005Incorporation (20 pages)