About

Registered Number: 04105380
Date of Incorporation: 10/11/2000 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (6 years and 5 months ago)
Registered Address: 6th Floor 32 Ludgate Hill, London, EC4M 7DR

 

Founded in 2000, Cosmo Inv. Ltd have registered office in London, it has a status of "Dissolved". The companies directors are listed as Pembrooke Limited, Potterton, William Anthony Norman, Roeth, Martin, Tw Directors (Uk) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTTERTON, William Anthony Norman 23 July 2009 24 March 2010 1
ROETH, Martin 24 March 2010 19 December 2016 1
TW DIRECTORS (UK) LTD 23 July 2009 24 March 2010 1
Secretary Name Appointed Resigned Total Appointments
PEMBROOKE LIMITED 23 July 2009 24 March 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2018
DISS16(SOAS) - N/A 08 April 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
TM01 - Termination of appointment of director 12 January 2017
AA01 - Change of accounting reference date 27 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 05 December 2012
AA - Annual Accounts 05 December 2012
AP01 - Appointment of director 05 December 2012
RT01 - Application for administrative restoration to the register 05 December 2012
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2011
DISS16(SOAS) - N/A 14 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 December 2010
TM02 - Termination of appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 12 March 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH02 - Change of particulars for corporate director 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
AP04 - Appointment of corporate secretary 20 November 2009
AP02 - Appointment of corporate director 20 November 2009
AP01 - Appointment of director 20 November 2009
AD01 - Change of registered office address 13 November 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AAMD - Amended Accounts 14 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 October 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 19 February 2008
363a - Annual Return 09 January 2007
AA - Annual Accounts 30 October 2006
288a - Notice of appointment of directors or secretaries 20 July 2006
288b - Notice of resignation of directors or secretaries 20 July 2006
AA - Annual Accounts 13 December 2005
363a - Annual Return 15 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 2005
AA - Annual Accounts 05 August 2005
652C - Withdrawal of application for striking off 04 April 2005
652a - Application for striking off 29 March 2005
363s - Annual Return 23 December 2004
DISS40 - Notice of striking-off action discontinued 21 December 2004
652C - Withdrawal of application for striking off 20 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
GAZ1(A) - First notification of strike-off in London Gazette) 05 October 2004
652a - Application for striking off 24 August 2004
AA - Annual Accounts 18 August 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
363s - Annual Return 12 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
287 - Change in situation or address of Registered Office 07 January 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
SA - Shares agreement 06 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
MEM/ARTS - N/A 21 June 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 21 June 2002
MISC - Miscellaneous document 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 11 June 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
MEM/ARTS - N/A 01 June 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
123 - Notice of increase in nominal capital 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
288c - Notice of change of directors or secretaries or in their particulars 31 December 2001
363s - Annual Return 07 December 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
288a - Notice of appointment of directors or secretaries 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.