Edinburgh
Lothian
EH7 5JA
Scotland
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | C/O Grundy Anderson & Kershaw 123-125 Union Street Oldham Lancashire OL1 1TG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
13 August 2011 | Termination of appointment of Cosec Limited as a director (1 page) |
28 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
28 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
28 May 2010 | Termination of appointment of James Mcmeekin as a director (1 page) |
28 May 2010 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 28 May 2010 (1 page) |
28 May 2010 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 28 May 2010 (1 page) |
28 May 2010 | Termination of appointment of Cosec Limited as a secretary (1 page) |
26 May 2010 | Incorporation Statement of capital on 2010-05-26
|
26 May 2010 | Incorporation Statement of capital on 2010-05-26
|