London
E1 7EL
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 February 2009(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (closed 30 July 2019) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr David William Waygood |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(4 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2013) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sherborne Grove West End Kemsing Sevenoaks Kent TN15 6QU |
Director Name | Ms Evia Mary Soussi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 February 2009) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Suite 1, 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
300k at £1 | Bedford Nominees (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315,383 |
Cash | £185,424 |
Current Liabilities | £294,429 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
30 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
4 October 2017 | Change of details for Mr Jesus Manuel Escudero Costa as a person with significant control on 4 October 2017 (2 pages) |
4 October 2017 | Change of details for Mr Jesus Manuel Escudero Costa as a person with significant control on 4 October 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
30 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 30 June 2017 (1 page) |
25 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
3 November 2015 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Charles Rutland on 2 November 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
2 October 2014 | Termination of appointment of Evia Mary Soussi as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Alan Charles Rutland as a director on 30 September 2014 (2 pages) |
2 October 2014 | Termination of appointment of Evia Mary Soussi as a director on 30 September 2014 (1 page) |
2 October 2014 | Appointment of Mr Alan Charles Rutland as a director on 30 September 2014 (2 pages) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 July 2013 | Appointment of Ms Evia Mary Soussi as a director (2 pages) |
15 July 2013 | Appointment of Ms Evia Mary Soussi as a director (2 pages) |
15 July 2013 | Termination of appointment of David Waygood as a director (1 page) |
15 July 2013 | Termination of appointment of David Waygood as a director (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
29 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 18 November 2010
|
28 October 2010 | Resolutions
|
28 October 2010 | Resolutions
|
28 October 2010 | Statement of company's objects (2 pages) |
28 October 2010 | Statement of company's objects (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
20 December 2009 | Director's details changed for Mr David William Waygood on 18 December 2009 (3 pages) |
20 December 2009 | Director's details changed for Mr David William Waygood on 18 December 2009 (3 pages) |
8 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
8 June 2009 | Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page) |
1 June 2009 | Ad 27/05/09\gbp si 175000@1=175000\gbp ic 25000/200000\ (2 pages) |
1 June 2009 | Ad 27/05/09\gbp si 175000@1=175000\gbp ic 25000/200000\ (2 pages) |
3 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
3 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
3 February 2009 | Secretary appointed jordan cosec LIMITED (1 page) |
3 February 2009 | Appointment terminated secretary jordan company secretaries LIMITED (1 page) |
14 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
16 July 2007 | Ad 19/04/07--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
16 July 2007 | Ad 19/04/07--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 19/04/07 (1 page) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 19/04/07 (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New secretary appointed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 2007 | New director appointed (1 page) |
14 December 2006 | Incorporation (17 pages) |
14 December 2006 | Incorporation (17 pages) |