Romford
RM1 1XJ
Director Name | Alla Korshunova |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Emma House 2 Market Link Romford RM1 1XJ |
Secretary Name | Ms Janina Nowacka |
---|---|
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Emma House 2 Market Link Romford RM1 1XJ |
Director Name | Mr James Patrick Dabbs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 13 John Prince`S Street London W1G 0JR |
Director Name | Mrs Janina Nowacka |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Emma House 2 Market Link Romford RM1 1XJ |
Director Name | Mr Michael John White |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Emma House 2 Market Link Romford Essex RM1 1XJ |
Registered Address | 71 Frazer Close Romford RM1 2DG |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Application to strike the company off the register (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Company name changed white & associates LTD\certificate issued on 21/03/13
|
21 March 2013 | Registered office address changed from Emma House 24 Market Link Romford RM1 1XJ England on 21 March 2013 (1 page) |
21 March 2013 | Company name changed white & associates LTD\certificate issued on 21/03/13
|
21 March 2013 | Registered office address changed from Emma House 24 Market Link Romford RM1 1XJ England on 21 March 2013 (1 page) |
21 December 2012 | Registered office address changed from C/O Janina Nowacka 24 Emma House 2 Market Link Romford Essex RM1 1XJ United Kingdom on 21 December 2012 (1 page) |
21 December 2012 | Registered office address changed from C/O Janina Nowacka 24 Emma House 2 Market Link Romford Essex RM1 1XJ United Kingdom on 21 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Janina Nowacka as a director on 13 December 2012 (1 page) |
13 December 2012 | Termination of appointment of Janina Nowacka as a director (1 page) |
13 December 2012 | Appointment of Ms Liubov Korshunova as a director on 13 December 2012 (2 pages) |
13 December 2012 | Appointment of Ms Liubov Korshunova as a director (2 pages) |
27 November 2012 | Termination of appointment of Michael John White as a director on 27 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Michael White as a director (1 page) |
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
6 November 2012 | Appointment of Mr Michael John White as a director (2 pages) |
6 November 2012 | Termination of appointment of Janina Nowacka as a secretary (1 page) |
6 November 2012 | Appointment of Mr Michael John White as a director on 5 November 2012 (2 pages) |
6 November 2012 | Termination of appointment of Janina Nowacka as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Company name changed cosinta LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Company name changed cosinta LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Termination of appointment of Janina Nowacka as a secretary on 5 November 2012 (1 page) |
5 November 2012 | Termination of appointment of Janina Nowacka as a secretary (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Amended accounts made up to 31 March 2011 (3 pages) |
5 March 2012 | Amended total exemption small company accounts made up to 31 March 2011 (3 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Registered office address changed from 4Th Floor 13 John Prince`S Street London W1G 0JR United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 4th Floor 13 John Prince`S Street London W1G 0JR United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 4Th Floor 13 John Prince`S Street London W1G 0JR United Kingdom on 1 March 2011 (1 page) |
23 September 2010 | Appointment of Ms Janina Nowacka as a director (2 pages) |
23 September 2010 | Termination of appointment of James Dabbs as a director (1 page) |
23 September 2010 | Termination of appointment of James Dabbs as a director (1 page) |
23 September 2010 | Appointment of Ms Janina Nowacka as a director (2 pages) |
6 September 2010 | Appointment of Mr James Patrick Dabbs as a director (2 pages) |
6 September 2010 | Appointment of Mr James Patrick Dabbs as a director (2 pages) |
4 September 2010 | Termination of appointment of Alla Korshunova as a director (1 page) |
4 September 2010 | Termination of appointment of Alla Korshunova as a director (1 page) |
25 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
25 May 2010 | Statement of capital following an allotment of shares on 24 May 2010
|
22 March 2010 | Incorporation
|
22 March 2010 | Incorporation
|