Company NameCosmic Accounting Limited
Company StatusDissolved
Company Number05523408
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 months ago)
Dissolution Date1 July 2014 (9 years, 9 months ago)
Previous NameTallpark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMichael Anthony Parkinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
88 Mayflower Way
Farnham Common
Bucks
SL2 3UA
Director NameMr Stephen Ashley Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2005(1 month after company formation)
Appointment Duration8 years, 10 months (closed 01 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCortleigh
Bakers Wood
Denham
Uxbridge
UB9 4LQ
Secretary NameMichael Anthony Parkinson
NationalityBritish
StatusClosed
Appointed14 March 2007(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTall Trees
88 Mayflower Way
Farnham Common
Bucks
SL2 3UA
Director NameMr Craig Stephen Tallents
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt. Davids
Oaklands Lane, Smallford
St. Albans
AL4 0HT
Secretary NameMr Craig Stephen Tallents
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Davids
Oaklands Lane, Smallford
St. Albans
AL4 0HT
Director NameMr Christopher Howard Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Portman Gardens
Hillingdon
Uxbridge
Middlesex
UB10 9NT

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middx
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Michael Anthony Parkinson
50.00%
Ordinary
1 at £1Mr Stephen Ashley Corner
50.00%
Ordinary

Accounts

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

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2013Voluntary strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013Application to strike the company off the register (4 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(5 pages)
17 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(5 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
2 December 2009Full accounts made up to 30 June 2009 (13 pages)
22 September 2009Auditor's resignation (1 page)
18 August 2009Auditor's resignation (1 page)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
11 August 2009Location of register of members (non legible) (2 pages)
11 August 2009Appointment terminated director christopher green (1 page)
26 November 2008Full accounts made up to 30 June 2008 (14 pages)
7 August 2008Return made up to 01/08/08; no change of members (3 pages)
4 February 2008Full accounts made up to 30 June 2007 (14 pages)
28 December 2007New director appointed (2 pages)
18 September 2007Secretary resigned;director resigned (1 page)
21 August 2007Return made up to 01/08/07; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (14 pages)
24 March 2007New secretary appointed (1 page)
8 September 2006Return made up to 01/08/06; full list of members (8 pages)
19 December 2005Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
19 December 2005Secretary's particulars changed;director's particulars changed (1 page)
19 September 2005New director appointed (2 pages)
13 September 2005Company name changed tallpark LIMITED\certificate issued on 13/09/05 (2 pages)
1 August 2005Incorporation (17 pages)