About

Registered Number: 03653483
Date of Incorporation: 21/10/1998 (26 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2017 (7 years and 8 months ago)
Registered Address: Sfp 9 Ensign House, Admirals Way, London, E14 9XQ

 

Having been setup in 1998, Cosmic Systems Ltd have registered office in London. This business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Beverley Ann 21 October 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ALI, Gillian Natesha 25 July 2003 31 October 2005 1
ALI, Jessica Asha 01 August 2002 25 July 2003 1
ALI, Rachel Jehana 21 October 1998 31 July 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2017
4.71 - Return of final meeting in members' voluntary winding-up 23 May 2017
AD01 - Change of registered office address 31 May 2016
RESOLUTIONS - N/A 26 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 26 May 2016
4.70 - N/A 26 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 10 April 2015
CH01 - Change of particulars for director 23 February 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 28 October 2013
AD01 - Change of registered office address 28 October 2013
AD01 - Change of registered office address 28 October 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 30 October 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 18 July 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 25 October 2006
AA - Annual Accounts 21 April 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 09 September 2004
363s - Annual Return 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 14 April 2000
363s - Annual Return 17 November 1999
RESOLUTIONS - N/A 12 November 1998
RESOLUTIONS - N/A 12 November 1998
RESOLUTIONS - N/A 12 November 1998
225 - Change of Accounting Reference Date 12 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.