COSMOPOLITAN TECNO CONSULTANT LIMITED

Register to unlock more data on OkredoRegister

COSMOPOLITAN TECNO CONSULTANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08771405

Incorporation date

12/11/2013

Size

Dormant

Contacts

Registered address

Registered address

4 Flexford Close, Chandler's Ford, Eastleigh SO53 5RZCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2013)
dot icon17/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2024
First Gazette notice for voluntary strike-off
dot icon24/09/2024
Application to strike the company off the register
dot icon12/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon12/09/2024
Termination of appointment of Mo Hu as a director on 2024-08-10
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon29/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon11/03/2022
Director's details changed for Miss Mo Hu on 2021-11-30
dot icon17/02/2022
Compulsory strike-off action has been discontinued
dot icon16/02/2022
Director's details changed for Miss Mo Hu on 2021-11-01
dot icon16/02/2022
Confirmation statement made on 2021-11-10 with no updates
dot icon16/02/2022
Change of details for Mr Narender Singh as a person with significant control on 2021-11-01
dot icon16/02/2022
Registered office address changed from 87 Abercrombie Gardens Southampton SO16 8FR England to 4 Flexford Close Chandler's Ford Eastleigh SO53 5RZ on 2022-02-16
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/12/2020
Confirmation statement made on 2020-11-10 with updates
dot icon13/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon15/07/2020
Registered office address changed from Flat 52 Peaberry Court Greyhound Hill London NW4 4JE England to 87 Abercrombie Gardens Southampton SO16 8FR on 2020-07-15
dot icon09/06/2020
Director's details changed for Miss Mo Hu on 2020-06-09
dot icon09/06/2020
Change of details for Mr Narender Singh as a person with significant control on 2020-06-09
dot icon05/04/2020
Change of details for Mr Narender Singh as a person with significant control on 2019-09-01
dot icon05/04/2020
Appointment of Miss Mo Hu as a director on 2020-04-02
dot icon13/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon13/11/2019
Registered office address changed from Flat 42 87 Greyhound Hill London NW4 4JE England to Flat 52 Peaberry Court Greyhound Hill London NW4 4JE on 2019-11-13
dot icon27/08/2019
Accounts for a dormant company made up to 2018-11-30
dot icon30/01/2019
Registered office address changed from 5 Albemarle Road Willesborough Ashford Kent TN24 0HH England to Flat 42 87 Greyhound Hill London NW4 4JE on 2019-01-30
dot icon11/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon09/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/11/2015
Registered office address changed from C/O Narender Singh 5 Albermarle Road Albemarle Road Willesborough Ashford Kent TN24 0HH to 5 Albemarle Road Willesborough Ashford Kent TN24 0HH on 2015-11-14
dot icon14/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon11/07/2015
Accounts for a dormant company made up to 2014-11-30
dot icon06/06/2015
Termination of appointment of Intizar Ahmad as a director on 2015-03-30
dot icon21/05/2015
Registered office address changed from C/O Narender Singh 45 Turners Gardens Wootton Northampton NN4 6LZ to C/O Narender Singh 5 Albermarle Road Albemarle Road Willesborough Ashford Kent TN24 0HH on 2015-05-21
dot icon19/01/2015
Annual return made up to 2014-11-12 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Intizar Ahmad on 2014-12-06
dot icon19/01/2015
Registered office address changed from 27 East Paddock Court Northampton Northamptonshire NN3 8LF United Kingdom to C/O Narender Singh 45 Turners Gardens Wootton Northampton NN4 6LZ on 2015-01-19
dot icon12/11/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
02/11/2024
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2023
dot iconNext account date
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.76K
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hu, Mo
Director
02/04/2020 - 10/08/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COSMOPOLITAN TECNO CONSULTANT LIMITED

COSMOPOLITAN TECNO CONSULTANT LIMITED is an(a) Dissolved company incorporated on 12/11/2013 with the registered office located at 4 Flexford Close, Chandler's Ford, Eastleigh SO53 5RZ. There is currently no 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 COSMOPOLITAN TECNO CONSULTANT LIMITED?

toggle

COSMOPOLITAN TECNO CONSULTANT LIMITED is currently Dissolved. It was registered on 12/11/2013 and dissolved on 17/12/2024.

Where is COSMOPOLITAN TECNO CONSULTANT LIMITED located?

toggle

COSMOPOLITAN TECNO CONSULTANT LIMITED is registered at 4 Flexford Close, Chandler's Ford, Eastleigh SO53 5RZ.

What does COSMOPOLITAN TECNO CONSULTANT LIMITED do?

toggle

COSMOPOLITAN TECNO CONSULTANT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COSMOPOLITAN TECNO CONSULTANT LIMITED?

toggle

The latest filing was on 17/12/2024: Final Gazette dissolved via voluntary strike-off.