COSMITT NOMINEES LIMITED
Overview
| Company Name | COSMITT NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00294383 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COSMITT NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for COSMITT NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 11, 2018 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Appointment of Mrs Catherine Mullins as a secretary | 2 pages | AP03 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 1 pages | AA | ||||||||||
Termination of appointment of Louise Meads as a secretary on Feb 03, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Catherine Mullins as a secretary on Feb 03, 2017 | 2 pages | AP03 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 28, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Patricia Drummond as a director on Nov 30, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Berry as a director on Jul 08, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judie Howlett as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of John Howard Beeston as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Judie Howlett as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Angela Wright as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr John Howard Beeston as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Irving as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Patricia Drummond as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Angela Wright as a director | 2 pages | AP01 | ||||||||||
Who are the officers of COSMITT NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MULLINS, Catherine | Secretary | Smithfield Street EC1A 9BD London 12 United Kingdom | 224102760001 | |||||||
| BERRY, David | Director | 12 Smithfield Street London EC1A 9BD | England | British | 189413380001 | |||||
| IRVING, Robert | Director | 12 Smithfield Street London EC1A 9BD | Scotland | British | 172668020001 | |||||
| WRIGHT, Angela | Director | 12 Smithfield Street London EC1A 9BD | England | British | 91044860001 | |||||
| BOWDEN, Leann Frances Jones | Secretary | 26 Blacketts Wood Drive Chorleywood WD3 5QH Rickmansworth Hertfordshire | British | 56150280001 | ||||||
| HOWLETT, Judie | Secretary | 12 Smithfield Street London EC1A 9BD | 185940600001 | |||||||
| HOWLETT, Judie May | Secretary | 12 Smithfield Street London EC1A 9BD | British | 123283780001 | ||||||
| KUBIAK, Zoe | Secretary | 1 Pine Court Mount View Road N4 4JJ London | British | 78602590002 | ||||||
| MEADS, Louise | Secretary | 12 Smithfield Street London EC1A 9BD | 176703410001 | |||||||
| MOULE, David | Secretary | 304 Balfour Road IG1 4HZ Ilford Essex | British | 35324180001 | ||||||
| PAWSEY, Brian Arthur | Secretary | 26 Robins Close Lenham ME17 2LD Maidstone Kent | British | 10988300002 | ||||||
| REED, Anna | Secretary | 46 Meadway AL5 1JL Harpenden Hertfordshire | British | 94915720003 | ||||||
| WRIGHT, Angela | Secretary | 14 Oxford Road RG41 2XY Wokingham Berkshire | British | 91044860001 | ||||||
| ANDREWS, Ian Robert Dundas | Director | 70 Scarsdale Villas W8 6PP London | British | 12005930001 | ||||||
| BEESTON, John Howard | Director | 12 Smithfield Street London EC1A 9BD | England | British | 130811790002 | |||||
| COLLIS, Matthew | Director | 12 Smithfield Street London EC1A 9BD | United Kingdom | British | 130811770001 | |||||
| DRUMMOND, Patricia | Director | 12 Smithfield Street London EC1A 9BD | Scotland | British | 139107520001 | |||||
| GATES, David Jack | Director | 55 Sevenoaks Road BR6 9JN Orpington Kent | British | 4221220001 | ||||||
| GOLDSMITH, Brian Sidney Ross | Director | 11 Knivet Close SS6 8PD Rayleigh Essex | British | 34892420001 | ||||||
| GORDON, John Strathearn | Director | The Old Maltings Newport CB11 3PQ Saffron Walden Essex | England | British | 7052320001 | |||||
| HALL, John Peirs | Director | Chalkhouse Green Farm Kidmore End RG4 9AL Reading | United Kingdom | British | 9884650001 | |||||
| HARDWICKE, Roy James | Director | Waters Edge Admirals Walk EN11 8AJ Hoddeson Hertfordshire | British | 41053120002 | ||||||
| HOSFORD, Stanley Robin Henry | Director | Heathbury 7 Hawkshead Road Little Heath EN6 1LZ Potters Bar Hertfordshire | British | 4221350001 | ||||||
| KNOX, Gerald Francoys Needham | Director | Maltings Chase Nayland CO6 4LZ Colchester Essex | United Kingdom | British | 4221310001 | |||||
| LEGGE, Christopher David | Director | The Old House Kingsclere RG20 5SP Newbury Berks | United Kingdom | British | 4221250001 | |||||
| LILLEY, William Edwin Ralph | Director | 10 St Colme Street EH3 6AA Edinburgh | British | 41048100002 | ||||||
| MAUNSELL-THOMAS, John Richard | Director | Gossips Chatter Alley Dogmersfield RG27 8SS Basingstoke Hampshire | British | 4271330001 | ||||||
| MOULE, David | Director | 304 Balfour Road IG1 4HZ Ilford Essex | British | 35324180001 | ||||||
| NORTH, Linda Sylvia | Director | 67 Wedderburn Road IG11 7XF Barking Essex | British | 41048030001 | ||||||
| PIKE, David Brian Elwis | Director | 30 Crescent Grove SW4 7AH London | British | 4271320002 | ||||||
| PLATTS, David Alexander | Director | 6 Eddiscombe Road SW6 4UA London | British | 4221260001 | ||||||
| RONALDSON, Kenneth Robert Keltie | Director | 122 Bankton Park West EH54 9BS Livingston West Lothian | British | 39847680001 | ||||||
| SMITH, Leslie James | Director | 73 Thorndon Avenue West Horndon CM13 3TS Brentwood Essex | British | 4221330001 | ||||||
| SUTTON, Robin Maxwell | Director | Tors Croft 23 High Pine Close KT13 9EB Weybridge Surrey | England | British | 4221340001 | |||||
| TAYLOR, Anne | Director | 12 Smithfield Street London EC1A 9BD | United Kingdom | British | 51854220002 |
Who are the persons with significant control of COSMITT NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brewin Dolphin Limited | Apr 06, 2016 | Smithfield Street EC1A 9BD London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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