About

Registered Number: 02640038
Date of Incorporation: 22/08/1991 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2013 (11 years and 11 months ago)
Registered Address: South House Farm, Mundon Road, Maldon, Essex, CM9 6PP,

 

Cost Rent Management Ltd was founded on 22 August 1991 and are based in Maldon, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. There are 2 directors listed as Ottmann, Ina, Bowles, Jon for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Jon 22 August 1991 01 March 1992 1
Secretary Name Appointed Resigned Total Appointments
OTTMANN, Ina 23 June 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2013
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2013
DS01 - Striking off application by a company 25 January 2013
TM01 - Termination of appointment of director 16 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 February 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 August 2010
TM02 - Termination of appointment of secretary 13 July 2010
AP03 - Appointment of secretary 13 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363s - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 25 October 2005
287 - Change in situation or address of Registered Office 03 March 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 01 September 2003
RESOLUTIONS - N/A 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 09 September 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 18 September 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 02 September 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 26 August 1998
288b - Notice of resignation of directors or secretaries 23 April 1998
287 - Change in situation or address of Registered Office 08 April 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 10 September 1997
288b - Notice of resignation of directors or secretaries 30 June 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 27 October 1996
AUD - Auditor's letter of resignation 04 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1996
RESOLUTIONS - N/A 04 June 1996
123 - Notice of increase in nominal capital 04 June 1996
AA - Annual Accounts 02 May 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1996
363s - Annual Return 17 October 1995
288 - N/A 14 July 1995
395 - Particulars of a mortgage or charge 06 June 1995
AA - Annual Accounts 16 January 1995
288 - N/A 02 November 1994
363s - Annual Return 23 September 1994
287 - Change in situation or address of Registered Office 04 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 May 1994
MEM/ARTS - N/A 25 April 1994
288 - N/A 30 March 1994
288 - N/A 30 March 1994
RESOLUTIONS - N/A 24 March 1994
AA - Annual Accounts 21 March 1994
363b - Annual Return 26 October 1993
363(287) - N/A 26 October 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 26 November 1992
288 - N/A 12 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1992
288 - N/A 02 September 1991
NEWINC - New incorporation documents 22 August 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 30 May 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.