London
W1S 4FF
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 November 2013(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Fanqiu Meng |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | caosco.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
3m at $1 | China Aviation Oil (Singapore) Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,546,387 |
Cash | £1,357,071 |
Current Liabilities | £336,138 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
3 January 2020 | Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL (2 pages) |
27 December 2019 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 1 More London Place London SE1 2AF on 27 December 2019 (2 pages) |
23 December 2019 | Appointment of a voluntary liquidator (3 pages) |
23 December 2019 | Resolutions
|
23 December 2019 | Declaration of solvency (7 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
6 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
11 December 2018 | Change of details for China National Aviation Fuel Group Corporation as a person with significant control on 11 December 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
21 September 2018 | Termination of appointment of Fanqiu Meng as a director on 7 September 2018 (1 page) |
21 September 2018 | Appointment of Mr Xingbo Zhang as a director on 6 September 2018 (2 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Director's details changed for Mr Fanqiu Meng on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Fanqiu Meng on 25 September 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page) |
12 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 (1 page) |
12 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 12 July 2017 (1 page) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
3 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
17 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
17 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
27 November 2013 | Incorporation (24 pages) |
27 November 2013 | Incorporation (24 pages) |