Company NameCow Marketing Limited
Company StatusDissolved
Company Number06485978
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Nelson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence Address12 Havillands Place
Wye
Ashford
Kent
TN25 5GJ
Director NameSusan Jane Nelson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Havillands Place
Wye
Ashford
Kent
TN25 5GJ
Secretary NameMr David Nelson
NationalityBritish
StatusClosed
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-33 High Holborn
London
WC1V 6AX

Location

Registered Address31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £1Susan Jane Nelson
100.00%
Ordinary

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011 (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011Application to strike the company off the register (3 pages)
19 August 2011Application to strike the company off the register (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1,000
(5 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 1,000
(5 pages)
31 January 2011Secretary's details changed for David Nelson on 1 January 2011 (1 page)
31 January 2011Secretary's details changed for David Nelson on 1 January 2011 (1 page)
31 January 2011Secretary's details changed for David Nelson on 1 January 2011 (1 page)
23 November 2010Amended accounts made up to 31 January 2009 (4 pages)
23 November 2010Amended total exemption small company accounts made up to 31 January 2009 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 August 2010Registered office address changed from 12 Havillands Place Bramble Lane Wye Kent TN25 5GJ on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 12 Havillands Place Bramble Lane Wye Kent TN25 5GJ on 24 August 2010 (1 page)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Susan Jane Nelson on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Susan Jane Nelson on 2 February 2010 (2 pages)
3 February 2010Director's details changed for David Nelson on 2 February 2010 (2 pages)
3 February 2010Director's details changed for Susan Jane Nelson on 2 February 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for David Nelson on 2 February 2010 (2 pages)
3 February 2010Director's details changed for David Nelson on 2 February 2010 (2 pages)
24 December 2009Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 24 December 2009 (1 page)
24 December 2009Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR on 24 December 2009 (1 page)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 February 2009Capitals not rolled up (2 pages)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
16 February 2009Return made up to 28/01/09; full list of members (3 pages)
16 February 2009Capitals not rolled up (2 pages)
28 January 2008Incorporation (18 pages)
28 January 2008Incorporation (18 pages)