Cowbeech
East Sussex
BN27 4JF
Director Name | Harriet Irene Helen Rees |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2009(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | Barryleigh Wheelers Lane Brockham Surrey RH3 7HJ |
Registered Address | 14 Rathbone Place London W1T 1HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 16 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 16 June |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2014 | Application to strike the company off the register (3 pages) |
5 February 2014 | Application to strike the company off the register (3 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2014 | Satisfaction of charge 3 in full (4 pages) |
11 January 2014 | Satisfaction of charge 3 in full (4 pages) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption full accounts made up to 16 June 2011 (8 pages) |
17 November 2011 | Total exemption full accounts made up to 16 June 2011 (8 pages) |
19 September 2011 | Previous accounting period extended from 31 December 2010 to 16 June 2011 (3 pages) |
19 September 2011 | Previous accounting period extended from 31 December 2010 to 16 June 2011 (3 pages) |
2 March 2011 | Registered office address changed from 130-132 Wardour Street London W1F 8ZN United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 130-132 Wardour Street London W1F 8ZN United Kingdom on 2 March 2011 (2 pages) |
2 March 2011 | Registered office address changed from 130-132 Wardour Street London W1F 8ZN United Kingdom on 2 March 2011 (2 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 16 April 2010
|
30 April 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 December 2009 | Incorporation (36 pages) |
17 December 2009 | Incorporation (36 pages) |