Company NameCowancove Ltd
Company StatusDissolved
Company Number08821456
CategoryPrivate Limited Company
Incorporation Date19 December 2013(10 years, 3 months ago)
Dissolution Date5 June 2018 (5 years, 9 months ago)
Previous NameJava Cow Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Ian Alexander Hoyle
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Lisbon Avenue
Twickenham
TW2 5HL

Location

Registered Address5th Floor (744-750)
Salisbury House Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

80 at £1Ian Alexander Hoyle
80.00%
Ordinary
20 at £1Joanne Trapnell
20.00%
Ordinary

Financials

Year2014
Net Worth£10,056
Cash£28,280
Current Liabilities£18,224

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

5 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2018First Gazette notice for voluntary strike-off (1 page)
9 March 2018Application to strike the company off the register (1 page)
14 February 2018Change of details for Mr Ian Alexander Hoyle as a person with significant control on 14 February 2018 (2 pages)
14 February 2018Director's details changed for Mr Ian Alexander Hoyle on 14 February 2018 (2 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
1 April 2014Company name changed java cow LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Director's details changed for Mr Ian Alexander Hoyle on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Ian Alexander Hoyle on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Mr Ian Alexander Hoyle on 1 April 2014 (2 pages)
1 April 2014Company name changed java cow LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 December 2013Incorporation
Statement of capital on 2013-12-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)