32 London Bridge Street
London
SE1 9SG
Director Name | Mr Julius Manuel Bozzino |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 16 July 2018(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(4 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 03 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Graham Derek Edward Cox |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Director Name | Mr Graham John Hodgkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House Mailstop 428 1 Great Winchester S London EC2N 2DB |
Website | costarfinance.com |
---|
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
16 October 2014 | Delivered on: 21 October 2014 Persons entitled: Deustche Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
3 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 August 2020 | Registered office address changed from 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB England to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on 5 August 2020 (2 pages) |
4 August 2020 | Declaration of solvency (6 pages) |
4 August 2020 | Appointment of a voluntary liquidator (3 pages) |
4 August 2020 | Resolutions
|
21 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 30 December 2018 (25 pages) |
9 August 2019 | Satisfaction of charge 090960810001 in full (1 page) |
28 June 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
20 June 2019 | Secretary's details changed for Sunil Masson on 19 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
1 August 2018 | Termination of appointment of Graham Derek Edward Cox as a director on 16 July 2018 (1 page) |
1 August 2018 | Termination of appointment of Graham John Hodgkin as a director on 16 July 2018 (1 page) |
21 July 2018 | Registered office address changed from Winchester House Mailstop 428 1 Great Winchester Street London EC2N 2DB to 3rd Floor 11-12 st. James's Square, Suite 2 London SW1Y 4LB on 21 July 2018 (1 page) |
21 July 2018 | Appointment of Mr Julius Manuel Bozzino as a director on 16 July 2018 (2 pages) |
21 July 2018 | Appointment of Mr Sunil Masson as a director on 16 July 2018 (2 pages) |
26 June 2018 | Full accounts made up to 31 December 2017 (27 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 October 2014 | Registration of charge 090960810001, created on 16 October 2014 (55 pages) |
21 October 2014 | Registration of charge 090960810001, created on 16 October 2014 (55 pages) |
4 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
4 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
15 July 2014 | Commence business and borrow (1 page) |
15 July 2014 | Trading certificate for a public company (3 pages) |
15 July 2014 | Commence business and borrow (1 page) |
15 July 2014 | Commence business and borrow (1 page) |
15 July 2014 | Trading certificate for a public company (3 pages) |
15 July 2014 | Commence business and borrow (1 page) |
15 July 2014 | Trading certificate for a public company (3 pages) |
15 July 2014 | Trading certificate for a public company (3 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|