About

Registered Number: 02673767
Date of Incorporation: 23/12/1991 (32 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: 132 Wantage Road, Wallingford, Oxfordshire, OX10 0LU

 

C.O.S. Bulk (London) Ltd was registered on 23 December 1991 with its registered office in Oxfordshire, it's status is listed as "Dissolved". The current directors of C.O.S. Bulk (London) Ltd are listed as Demin, Igor, Hladikova, Miluse, Dr, Kinchin, Alan George Malcolm, Adamec, Ladislav, Dancak, Vratislav, Dorosenko, Vladimir, Podlena, Vladimir, Vlcek, Jan, Vostry, Boris in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMEC, Ladislav 13 July 1994 23 July 1996 1
DANCAK, Vratislav 19 December 1991 31 December 1995 1
DOROSENKO, Vladimir 28 May 1996 31 July 1998 1
PODLENA, Vladimir 07 February 1992 22 June 1993 1
VLCEK, Jan 07 February 1992 22 June 1993 1
VOSTRY, Boris 23 July 1996 10 September 2001 1
Secretary Name Appointed Resigned Total Appointments
DEMIN, Igor 02 January 2008 25 April 2012 1
HLADIKOVA, Miluse, Dr 07 April 1999 31 December 2002 1
KINCHIN, Alan George Malcolm 19 December 1991 31 December 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
CS01 - N/A 27 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 21 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 07 June 2017
RESOLUTIONS - N/A 02 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2017
SH19 - Statement of capital 02 June 2017
CAP-SS - N/A 02 June 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 19 December 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 15 May 2014
RP04 - N/A 23 January 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 21 December 2012
SH01 - Return of Allotment of shares 17 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 May 2012
TM02 - Termination of appointment of secretary 25 April 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 23 December 2011
AAMD - Amended Accounts 20 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 19 December 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 01 April 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 24 March 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 09 April 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 31 December 2001
287 - Change in situation or address of Registered Office 12 October 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
AA - Annual Accounts 13 June 2001
RESOLUTIONS - N/A 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
123 - Notice of increase in nominal capital 30 January 2001
363s - Annual Return 19 January 2001
287 - Change in situation or address of Registered Office 12 October 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
363s - Annual Return 14 December 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
288a - Notice of appointment of directors or secretaries 05 August 1998
363s - Annual Return 12 May 1998
AA - Annual Accounts 10 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1997
123 - Notice of increase in nominal capital 09 July 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 04 February 1997
288 - N/A 01 August 1996
288 - N/A 01 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 06 June 1996
AA - Annual Accounts 06 June 1996
288 - N/A 11 January 1996
288 - N/A 11 January 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 16 May 1995
363s - Annual Return 08 January 1995
288 - N/A 29 July 1994
AA - Annual Accounts 20 July 1994
363s - Annual Return 25 January 1994
288 - N/A 06 July 1993
AA - Annual Accounts 30 June 1993
288 - N/A 29 June 1993
395 - Particulars of a mortgage or charge 27 May 1993
363s - Annual Return 08 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 June 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 06 January 1992
NEWINC - New incorporation documents 23 December 1991

Mortgages & Charges

Description Date Status Charge by
Shares charge 12 May 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.