Company NameCosima Purchase No.10 Limited
Company StatusDissolved
Company Number06429503
CategoryPrivate Limited Company
Incorporation Date16 November 2007(16 years, 5 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2008(5 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 27 December 2011)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMr Philip Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 27 December 2011)
RolePartner/Accountant
Country of ResidenceJersey
Correspondence Address41 Lothbury
London
EC2R 7HF
Secretary NameOgier Corporate Services (UK) Limited (Corporation)
StatusClosed
Appointed16 November 2007(same day as company formation)
Correspondence Address41 Lothbury
London
EC2R 7HF
Director NameMarie Suzanne Adlam
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address185c St Johns Hill
London
SW11 1TQ
Director NameMr Richard Graham Catherwood Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Peters Square
London
W6 9NW
Director NameMr Kamlan Naidoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Isaac Square
Great Baddow
Chelmsford
Essex
CM2 7PP
Director NameMr Simon David Dinning
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(4 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 86 Wapping Lane
London
E1W 2RX
Director NameMr Ian Richard Cain
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(1 year, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTangley Cottage North Side
Steeple Aston
Bicester
Oxfordshire
OX25 4SE

Location

Registered Address41 Lothbury
London
EC2R 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
28 January 2011Director's details changed for Mr Philip Norman on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Simon David Dinning on 1 September 2010 (2 pages)
28 January 2011Secretary's details changed for Ogier Corporate Services (Uk) Limited on 14 December 2009 (2 pages)
28 January 2011Secretary's details changed for Ogier Corporate Services (Uk) Limited on 14 December 2009 (2 pages)
28 January 2011Director's details changed for Mr Neil David Townson on 28 January 2011 (2 pages)
28 January 2011Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
(4 pages)
28 January 2011Director's details changed for Mr Simon David Dinning on 1 September 2010 (2 pages)
28 January 2011Annual return made up to 16 November 2010 with a full list of shareholders
Statement of capital on 2011-01-28
  • GBP 2
(4 pages)
28 January 2011Director's details changed for Mr Neil David Townson on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Mr Simon David Dinning on 1 September 2010 (2 pages)
28 January 2011Director's details changed for Mr Philip Norman on 28 January 2011 (2 pages)
12 January 2011Quoting section 519 (1 page)
12 January 2011Quoting section 519 (1 page)
30 December 2010Full accounts made up to 31 December 2009 (15 pages)
30 December 2010Full accounts made up to 31 December 2009 (15 pages)
13 October 2010Termination of appointment of Ian Cain as a director (2 pages)
13 October 2010Termination of appointment of Ian Cain as a director (2 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Simon David Dinning on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
7 September 2010Director's details changed for Mr Neil David Townson on 1 September 2010 (3 pages)
20 May 2010Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Third Floor Equitable House 47 King William Street London EC4R 9AF on 20 May 2010 (2 pages)
27 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (14 pages)
15 January 2010Full accounts made up to 31 December 2008 (16 pages)
15 January 2010Full accounts made up to 31 December 2008 (16 pages)
13 August 2009Director appointed philip norman (2 pages)
13 August 2009Director appointed philip norman (2 pages)
2 August 2009Director appointed simon dinning (2 pages)
2 August 2009Director appointed ian richard cain (2 pages)
2 August 2009Appointment terminated director kamlan naidoo (1 page)
2 August 2009Director appointed ian richard cain (2 pages)
2 August 2009Director appointed simon dinning (2 pages)
2 August 2009Appointment Terminated Director kamlan naidoo (1 page)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
5 March 2009Registered office changed on 05/03/2009 from third floor equitable house 47 king william street london EC4R 9AF (1 page)
6 January 2009Director Appointed Neil David Townson Logged Form (8 pages)
6 January 2009Director appointed neil david townson logged form (8 pages)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
18 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
15 December 2008Return made up to 16/11/08; full list of members (4 pages)
15 December 2008Location of debenture register (1 page)
15 December 2008Return made up to 16/11/08; full list of members (4 pages)
15 December 2008Registered office changed on 15/12/2008 from third floor, equitable house 47 king william street london EC4R 9AF (1 page)
15 December 2008Registered office changed on 15/12/2008 from third floor, equitable house 47 king william street london EC4R 9AF (1 page)
15 December 2008Location of register of members (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Location of register of members (1 page)
12 December 2008Appointment Terminated Director simon dinning (1 page)
12 December 2008Appointment terminated director simon dinning (1 page)
10 July 2008Director appointed neil david townson (2 pages)
10 July 2008Appointment Terminated Director richard catherwood smith (1 page)
10 July 2008Director appointed neil david townson (2 pages)
10 July 2008Appointment terminated director richard catherwood smith (1 page)
22 May 2008Director's Change of Particulars / kamlan naidoo / 30/04/2008 / Occupation was: director, now: accountant (1 page)
22 May 2008Director's change of particulars / kamlan naidoo / 30/04/2008 (1 page)
9 May 2008Director's Change of Particulars / simon dinning / 07/05/2008 / Occupation was: managing associate, now: lawyer (1 page)
9 May 2008Director's change of particulars / simon dinning / 07/05/2008 (1 page)
8 May 2008Director's Change of Particulars / richard smith / 30/04/2008 / Middle Name/s was: graham catherwood, now: graham; Surname was: smith, now: catherwood smith; Street was: 24 st peters square, now: st. Peters square (1 page)
8 May 2008Director's change of particulars / richard smith / 30/04/2008 (1 page)
18 April 2008Director appointed simon david dinning (2 pages)
18 April 2008Director appointed simon david dinning (2 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 1 (13 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
10 January 2008Resolutions
  • RES13 ‐ Re adopt seal transfer 16/11/07
(4 pages)
10 January 2008Resolutions
  • RES13 ‐ Re adopt seal transfer 16/11/07
(4 pages)
10 January 2008Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 January 2008Ad 20/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 November 2007Incorporation (17 pages)
16 November 2007Incorporation (17 pages)