COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED

Register to unlock more data on OkredoRegister

COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04702400

Incorporation date

18/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Bow Bells House, One Bread Street, London EC4M 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon02/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon20/07/2015
First Gazette notice for voluntary strike-off
dot icon08/07/2015
Application to strike the company off the register
dot icon26/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon05/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Giles Easter as a director
dot icon30/03/2014
Termination of appointment of Martyn Mccarthy as a director
dot icon17/11/2013
Termination of appointment of Andrew Smith as a director
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon17/10/2012
Appointment of Mr Andrew John Creighton as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/07/2012
Termination of appointment of John O'connor as a director
dot icon01/04/2012
Appointment of Mr Malcolm John Tibbits as a director
dot icon01/04/2012
Appointment of Mr Graham David Hardie as a director
dot icon01/04/2012
Termination of appointment of Matthew Cunliffe as a director
dot icon01/04/2012
Appointment of Mr Andrew Richard Ingram Smith as a director
dot icon27/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon08/12/2010
Accounts for a dormant company made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon01/06/2010
Registered office address changed from Bow Bells House Bow Churchyard London EC4M 9HH England on 2010-06-02
dot icon31/05/2010
Director's details changed for Mr John Patrick O'connor on 2010-03-19
dot icon31/05/2010
Director's details changed for Martyn Gerald Mccarthy on 2010-03-19
dot icon31/05/2010
Secretary's details changed for Aberdeen Asset Management Plc on 2010-03-19
dot icon31/05/2010
Director's details changed for Matthew Christopher Miles Cunliffe on 2010-03-19
dot icon04/02/2010
Registered office address changed from One Bow Churchyard London EC4M 9HH on 2010-02-05
dot icon09/07/2009
Appointment terminated director karl heuss
dot icon08/07/2009
Registered office changed on 09/07/2009 from one cabot square london E14 4QJ
dot icon08/07/2009
Appointment terminated director mark tickle
dot icon08/07/2009
Appointment terminated director juergen reissfelder
dot icon08/07/2009
Appointment terminated secretary paul hare
dot icon02/07/2009
Director appointed john patrick o'connor
dot icon02/07/2009
Director appointed martyn gerald mccarthy
dot icon02/07/2009
Secretary appointed aberdeen asset management PLC
dot icon24/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/04/2009
Return made up to 19/03/09; full list of members
dot icon01/02/2009
Director appointed juergen reissfelder
dot icon01/02/2009
Director and secretary appointed karl heinz heuss
dot icon08/01/2009
Director appointed matthew christopher miles cunliffe
dot icon05/01/2009
Appointment terminated director andrew hills
dot icon05/01/2009
Appointment terminated director david king
dot icon01/01/2009
Appointment terminated director david norman
dot icon09/12/2008
Director appointed david anthony norman
dot icon09/12/2008
Director appointed andrew paul hills
dot icon09/12/2008
Director appointed mark simon tickle
dot icon02/12/2008
Appointment terminated director juergen reissfelder
dot icon02/12/2008
Appointment terminated director karin einhaeuser
dot icon02/12/2008
Appointment terminated director sarah houghton
dot icon30/06/2008
Appointment terminated director gary withers
dot icon29/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon24/03/2008
Return made up to 19/03/08; full list of members
dot icon28/01/2008
Director resigned
dot icon20/12/2007
Director's particulars changed
dot icon19/12/2007
New director appointed
dot icon28/10/2007
New director appointed
dot icon11/10/2007
Director resigned
dot icon03/06/2007
Return made up to 19/03/07; full list of members
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon30/04/2007
Director resigned
dot icon15/04/2007
Full accounts made up to 2006-12-31
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Director's particulars changed
dot icon19/02/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
Director resigned
dot icon13/12/2006
New director appointed
dot icon09/07/2006
New secretary appointed
dot icon09/07/2006
Secretary resigned
dot icon17/05/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon12/04/2006
Return made up to 19/03/06; full list of members
dot icon12/04/2006
Location of register of members
dot icon09/04/2006
Secretary resigned
dot icon20/03/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Director's particulars changed
dot icon16/01/2006
Registered office changed on 17/01/06 from: beaufort house 15 st botolph street london EC3A 7JJ
dot icon02/05/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 19/03/05; full list of members
dot icon09/08/2004
Secretary's particulars changed
dot icon19/07/2004
Director resigned
dot icon13/06/2004
New director appointed
dot icon13/06/2004
Director resigned
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Return made up to 19/03/04; full list of members
dot icon01/02/2004
Secretary resigned
dot icon01/02/2004
New secretary appointed
dot icon30/09/2003
New director appointed
dot icon26/09/2003
New secretary appointed
dot icon20/07/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon13/04/2003
Certificate of change of name
dot icon18/03/2003
Secretary resigned
dot icon18/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunliffe, Matthew Christopher Miles
Director
10/12/2008 - 29/03/2012
5
ABERDEEN ASSET MANAGEMENT PLC
Corporate Secretary
30/06/2009 - Present
115
Withers, Gary Nigel
Director
30/04/2007 - 30/06/2008
36
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/03/2003 - 18/03/2003
99600
White, John Robert
Director
06/06/2004 - 03/10/2006
17

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED

COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at Bow Bells House, One Bread Street, London EC4M 9HH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED?

toggle

COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 02/11/2015.

Where is COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED located?

toggle

COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED is registered at Bow Bells House, One Bread Street, London EC4M 9HH.

What does COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED do?

toggle

COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED?

toggle

The latest filing was on 02/11/2015: Final Gazette dissolved via voluntary strike-off.