CONSMAR UK LIMITED
Overview
| Company Name | CONSMAR UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04162158 |
| 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 CONSMAR UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CONSMAR UK LIMITED located?
| Registered Office Address | 5 Market Yard Mews 194-204 Bermondsey Street SE1 3TQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSMAR UK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2016 |
| Next Accounts Due On | Sep 30, 2017 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CONSMAR UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | 1 pages | AD02 | ||||||||||
Secretary's details changed for Cornhill Secretaries Limited on Jul 14, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on Aug 03, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 16, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Brenda Patricia Cocksedge as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Nancy Bennett as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Feb 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Feb 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs. Brenda Patricia Cocksedge on Feb 16, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Feb 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Brenda Patricia Cocksedge on Feb 21, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Feb 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Cornhill Secretaries Limited on Apr 09, 2010 | 2 pages | CH04 | ||||||||||
Annual return made up to Feb 16, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CONSMAR UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | 194-204 Bermondsey Street SE1 3TQ London 5 Market Yard Mews United Kingdom |
| 900023430001 | ||||||||||
| BENNETT, Nancy | Director | Shongweni Street Lakefield X55 Benoni, 1501 12 South Africa | South Africa | British | 198933860001 | |||||||||
| STAPLETON, Jane | Secretary | Eleftherias Street Parekklisia Limassol 67 4520 Cyprus | British | 141427860001 | ||||||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||||||
| COCKSEDGE, Brenda Patricia | Director | Mount Kos Estate Kosmos 0216 Hartbeespoort 22 South Africa | South Africa | British | 139217480004 | |||||||||
| IOANNOU, Spyros | Director | Archbishop Philotheous 5 FOREIGN Nicosia 1017 Cyprus | Cypriot | 80874450001 | ||||||||||
| THOMPSON, Jamie Edward | Director | Bay Street Gregory Afxentiou Parekklisia 18 4520 Cyprus | Cyprus | British | 176078900001 | |||||||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
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