COSMITT NOMINEES LIMITED

COSMITT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOSMITT NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00294383
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COSMITT NOMINEES LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is COSMITT NOMINEES LIMITED located?

    Registered Office Address
    12 Smithfield Street
    London
    EC1A 9BD
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COSMITT NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for COSMITT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 11, 2018 with updates

    4 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Appointment of Mrs Catherine Mullins as a secretary

    2 pagesAP03

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    1 pagesAA

    Termination of appointment of Louise Meads as a secretary on Feb 03, 2017

    1 pagesTM02

    Appointment of Mrs Catherine Mullins as a secretary on Feb 03, 2017

    2 pagesAP03

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 6
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    1 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 6
    SH01

    Accounts for a dormant company made up to Sep 28, 2014

    1 pagesAA

    Termination of appointment of Patricia Drummond as a director on Nov 30, 2014

    1 pagesTM01

    Appointment of Mr David Berry as a director on Jul 08, 2014

    2 pagesAP01

    Termination of appointment of Judie Howlett as a secretary on Jul 08, 2014

    1 pagesTM02

    Termination of appointment of John Howard Beeston as a director on Jul 08, 2014

    1 pagesTM01

    Annual return made up to May 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 6
    SH01

    Appointment of Ms Judie Howlett as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Sep 29, 2013

    1 pagesAA

    Termination of appointment of Angela Wright as a secretary

    1 pagesTM02

    Appointment of Mr John Howard Beeston as a director

    2 pagesAP01

    Appointment of Mr Robert Irving as a director

    2 pagesAP01

    Appointment of Ms Patricia Drummond as a director

    2 pagesAP01

    Appointment of Ms Angela Wright as a director

    2 pagesAP01

    Who are the officers of COSMITT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MULLINS, Catherine
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Secretary
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    224102760001
    BERRY, David
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish189413380001
    IRVING, Robert
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    ScotlandBritish172668020001
    WRIGHT, Angela
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish91044860001
    BOWDEN, Leann Frances Jones
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    Secretary
    26 Blacketts Wood Drive
    Chorleywood
    WD3 5QH Rickmansworth
    Hertfordshire
    British56150280001
    HOWLETT, Judie
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    185940600001
    HOWLETT, Judie May
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    British123283780001
    KUBIAK, Zoe
    1 Pine Court
    Mount View Road
    N4 4JJ London
    Secretary
    1 Pine Court
    Mount View Road
    N4 4JJ London
    British78602590002
    MEADS, Louise
    12 Smithfield Street
    London
    EC1A 9BD
    Secretary
    12 Smithfield Street
    London
    EC1A 9BD
    176703410001
    MOULE, David
    304 Balfour Road
    IG1 4HZ Ilford
    Essex
    Secretary
    304 Balfour Road
    IG1 4HZ Ilford
    Essex
    British35324180001
    PAWSEY, Brian Arthur
    26 Robins Close
    Lenham
    ME17 2LD Maidstone
    Kent
    Secretary
    26 Robins Close
    Lenham
    ME17 2LD Maidstone
    Kent
    British10988300002
    REED, Anna
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    Secretary
    46 Meadway
    AL5 1JL Harpenden
    Hertfordshire
    British94915720003
    WRIGHT, Angela
    14 Oxford Road
    RG41 2XY Wokingham
    Berkshire
    Secretary
    14 Oxford Road
    RG41 2XY Wokingham
    Berkshire
    British91044860001
    ANDREWS, Ian Robert Dundas
    70 Scarsdale Villas
    W8 6PP London
    Director
    70 Scarsdale Villas
    W8 6PP London
    British12005930001
    BEESTON, John Howard
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    EnglandBritish130811790002
    COLLIS, Matthew
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish130811770001
    DRUMMOND, Patricia
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    ScotlandBritish139107520001
    GATES, David Jack
    55 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    Director
    55 Sevenoaks Road
    BR6 9JN Orpington
    Kent
    British4221220001
    GOLDSMITH, Brian Sidney Ross
    11 Knivet Close
    SS6 8PD Rayleigh
    Essex
    Director
    11 Knivet Close
    SS6 8PD Rayleigh
    Essex
    British34892420001
    GORDON, John Strathearn
    The Old Maltings
    Newport
    CB11 3PQ Saffron Walden
    Essex
    Director
    The Old Maltings
    Newport
    CB11 3PQ Saffron Walden
    Essex
    EnglandBritish7052320001
    HALL, John Peirs
    Chalkhouse Green Farm
    Kidmore End
    RG4 9AL Reading
    Director
    Chalkhouse Green Farm
    Kidmore End
    RG4 9AL Reading
    United KingdomBritish9884650001
    HARDWICKE, Roy James
    Waters Edge
    Admirals Walk
    EN11 8AJ Hoddeson
    Hertfordshire
    Director
    Waters Edge
    Admirals Walk
    EN11 8AJ Hoddeson
    Hertfordshire
    British41053120002
    HOSFORD, Stanley Robin Henry
    Heathbury 7 Hawkshead Road
    Little Heath
    EN6 1LZ Potters Bar
    Hertfordshire
    Director
    Heathbury 7 Hawkshead Road
    Little Heath
    EN6 1LZ Potters Bar
    Hertfordshire
    British4221350001
    KNOX, Gerald Francoys Needham
    Maltings Chase
    Nayland
    CO6 4LZ Colchester
    Essex
    Director
    Maltings Chase
    Nayland
    CO6 4LZ Colchester
    Essex
    United KingdomBritish4221310001
    LEGGE, Christopher David
    The Old House
    Kingsclere
    RG20 5SP Newbury
    Berks
    Director
    The Old House
    Kingsclere
    RG20 5SP Newbury
    Berks
    United KingdomBritish4221250001
    LILLEY, William Edwin Ralph
    10 St Colme Street
    EH3 6AA Edinburgh
    Director
    10 St Colme Street
    EH3 6AA Edinburgh
    British41048100002
    MAUNSELL-THOMAS, John Richard
    Gossips Chatter Alley
    Dogmersfield
    RG27 8SS Basingstoke
    Hampshire
    Director
    Gossips Chatter Alley
    Dogmersfield
    RG27 8SS Basingstoke
    Hampshire
    British4271330001
    MOULE, David
    304 Balfour Road
    IG1 4HZ Ilford
    Essex
    Director
    304 Balfour Road
    IG1 4HZ Ilford
    Essex
    British35324180001
    NORTH, Linda Sylvia
    67 Wedderburn Road
    IG11 7XF Barking
    Essex
    Director
    67 Wedderburn Road
    IG11 7XF Barking
    Essex
    British41048030001
    PIKE, David Brian Elwis
    30 Crescent Grove
    SW4 7AH London
    Director
    30 Crescent Grove
    SW4 7AH London
    British4271320002
    PLATTS, David Alexander
    6 Eddiscombe Road
    SW6 4UA London
    Director
    6 Eddiscombe Road
    SW6 4UA London
    British4221260001
    RONALDSON, Kenneth Robert Keltie
    122 Bankton Park West
    EH54 9BS Livingston
    West Lothian
    Director
    122 Bankton Park West
    EH54 9BS Livingston
    West Lothian
    British39847680001
    SMITH, Leslie James
    73 Thorndon Avenue
    West Horndon
    CM13 3TS Brentwood
    Essex
    Director
    73 Thorndon Avenue
    West Horndon
    CM13 3TS Brentwood
    Essex
    British4221330001
    SUTTON, Robin Maxwell
    Tors Croft 23 High Pine Close
    KT13 9EB Weybridge
    Surrey
    Director
    Tors Croft 23 High Pine Close
    KT13 9EB Weybridge
    Surrey
    EnglandBritish4221340001
    TAYLOR, Anne
    12 Smithfield Street
    London
    EC1A 9BD
    Director
    12 Smithfield Street
    London
    EC1A 9BD
    United KingdomBritish51854220002

    Who are the persons with significant control of COSMITT NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    Apr 06, 2016
    Smithfield Street
    EC1A 9BD London
    12
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02135876
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0