London
W1C 1AX
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 July 2017(same day as company formation) |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Director Name | Mr Peter Defty |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 121 Peabody Tower Golden Lane London EC1Y 0RX |
Director Name | Mrs Deborah Louise Mills |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Stratford Place London W1C 1AX |
Registered Address | 5 Stratford Place London W1C 1AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
25 July 2018 | Termination of appointment of Deborah Louise Mills as a director on 5 July 2018 (1 page) |
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2018 | Appointment of Mr Michael Arthur Moran as a director on 25 June 2018 (2 pages) |
16 July 2018 | Application to strike the company off the register (3 pages) |
5 July 2018 | Cessation of Peter Defty as a person with significant control on 27 June 2018 (1 page) |
5 July 2018 | Change of details for Valour Management Limited as a person with significant control on 27 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Peter Defty as a director on 25 June 2018 (1 page) |
26 October 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
26 October 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
22 August 2017 | Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page) |
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|