About

Registered Number: 06098445
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: 1 Baron Road, Hamble, Hampshire, SO31 4RJ

 

Based in Hamble, Church Cottage Enterprises Ltd was founded on 12 February 2007, it's status at Companies House is "Dissolved". Ocean (Corporate Secretary) Limited, Ocean (Corporate Secretary) Limited, Clark, Charles Loftus are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Charles Loftus 12 February 2007 24 September 2010 1
Secretary Name Appointed Resigned Total Appointments
OCEAN (CORPORATE SECRETARY) LIMITED 09 August 2007 30 September 2008 1
OCEAN (CORPORATE SECRETARY) LIMITED 12 February 2007 12 February 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 16 April 2015
AA - Annual Accounts 20 March 2015
AA01 - Change of accounting reference date 20 March 2015
AD01 - Change of registered office address 20 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 March 2014
TM02 - Termination of appointment of secretary 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 07 March 2011
AA - Annual Accounts 12 January 2011
AP01 - Appointment of director 23 December 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 20 January 2010
RESOLUTIONS - N/A 14 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 29 October 2008
287 - Change in situation or address of Registered Office 29 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
225 - Change of Accounting Reference Date 13 April 2007
RESOLUTIONS - N/A 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
123 - Notice of increase in nominal capital 30 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.