About

Registered Number: 05328619
Date of Incorporation: 10/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Desmond Cocking Developments Ltd was registered on 10 January 2005 with its registered office in London, it's status at Companies House is "Dissolved". This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
AA - Annual Accounts 27 June 2017
DS01 - Striking off application by a company 24 June 2017
TM01 - Termination of appointment of director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 20 June 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 26 January 2017
RESOLUTIONS - N/A 22 January 2017
SH19 - Statement of capital 22 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 January 2017
CAP-SS - N/A 22 January 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 10 February 2016
TM01 - Termination of appointment of director 10 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 26 January 2015
CH04 - Change of particulars for corporate secretary 04 September 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 11 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 04 February 2013
TM01 - Termination of appointment of director 06 September 2012
RESOLUTIONS - N/A 23 May 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2012
SH19 - Statement of capital 23 May 2012
CAP-SS - N/A 23 May 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 12 January 2012
CH04 - Change of particulars for corporate secretary 07 November 2011
AA01 - Change of accounting reference date 27 September 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 04 April 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 13 January 2010
TM01 - Termination of appointment of director 30 November 2009
AP01 - Appointment of director 26 November 2009
AA - Annual Accounts 10 November 2009
CH01 - Change of particulars for director 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
AA - Annual Accounts 08 November 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
RESOLUTIONS - N/A 19 April 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
363a - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
225 - Change of Accounting Reference Date 10 November 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
NEWINC - New incorporation documents 10 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.