Company NameCowboy Mf Ltd.
Company StatusDissolved
Company Number07402252
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NameCowboy Marley Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Director

Director NameMr Charles Damian Putnam Steel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address273 Kensal Road
London
W10 5DB

Location

Registered Address273 Kensal Road
London
W10 5DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Cowboy Films LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£13,292
Current Liabilities£13,292

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
1 September 2014Application to strike the company off the register (3 pages)
1 September 2014Application to strike the company off the register (3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
11 November 2010Company name changed cowboy marley LTD\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
11 November 2010Change of name notice (2 pages)
11 November 2010Company name changed cowboy marley LTD\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
(2 pages)
11 November 2010Change of name notice (2 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)