Company NameCotman Limited
Company StatusDissolved
Company Number06436844
CategoryPrivate Limited Company
Incorporation Date26 November 2007(16 years, 5 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Damian James Calderbank
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500462
Al Mureikh Tower, Sheik Zayed Road
Dubai
United Arab Emirates
Secretary NameNewchain Limited (Corporation)
StatusClosed
Appointed02 December 2009(2 years after company formation)
Appointment Duration4 years, 2 months (closed 18 February 2014)
Correspondence Address1st Floor Midas House 2 Knoll Rise
Orpington
Kent
BR6 0EL
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered Address1st Floor Midas House
2 Knoll Rise
Orpington
Kent
BR6 0EL
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Jacques Bischof
50.00%
Ordinary
500 at £1Redland Finance & Consortium LTD
50.00%
Ordinary

Financials

Year2014
Turnover£1,500
Net Worth-£17,624
Current Liabilities£17,624

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
28 October 2013Application to strike the company off the register (3 pages)
28 October 2013Application to strike the company off the register (3 pages)
18 June 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
18 June 2013Total exemption full accounts made up to 30 November 2012 (6 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1,000
(4 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders
Statement of capital on 2012-12-13
  • GBP 1,000
(4 pages)
26 April 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
26 April 2012Total exemption full accounts made up to 30 November 2011 (5 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
1 April 2011Total exemption full accounts made up to 30 November 2010 (5 pages)
17 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
12 November 2010Total exemption full accounts made up to 30 November 2009 (6 pages)
25 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
16 December 2009Registered office address changed from 6th Floor 52/54 Gracechurch Street London EC3V 0EH on 16 December 2009 (2 pages)
16 December 2009Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
16 December 2009Appointment of Newchain Limited as a secretary (3 pages)
16 December 2009Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH on 16 December 2009 (2 pages)
16 December 2009Appointment of Newchain Limited as a secretary (3 pages)
16 December 2009Termination of appointment of Cornhill Services Limited as a secretary (2 pages)
21 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
21 September 2009Total exemption full accounts made up to 30 November 2008 (6 pages)
27 November 2008Return made up to 26/11/08; full list of members (10 pages)
27 November 2008Return made up to 26/11/08; full list of members (10 pages)
10 March 2008Director appointed damian james calderbank (2 pages)
10 March 2008Director appointed damian james calderbank (2 pages)
21 December 2007Ad 26/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2007Ad 26/11/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
26 November 2007Incorporation (14 pages)
26 November 2007Incorporation (14 pages)