COTSWOLD COMMUNITY NETWORKS LIMITED

Register to unlock more data on OkredoRegister

COTSWOLD COMMUNITY NETWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04925291

Incorporation date

07/10/2003

Size

Dormant

Contacts

Registered address

Registered address

The Grange, C/O Voneus 100 High Street, Southgate, London N14 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon13/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon04/11/2022
Termination of appointment of Robert Kim Mansfield as a director on 2022-09-30
dot icon31/10/2022
Appointment of Mr Edward Dannan as a director on 2022-09-30
dot icon09/08/2022
Voluntary strike-off action has been suspended
dot icon19/07/2022
First Gazette notice for voluntary strike-off
dot icon07/07/2022
Application to strike the company off the register
dot icon06/07/2022
Accounts for a dormant company made up to 2022-04-01
dot icon22/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon10/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon19/10/2021
Change of details for Voneus Limited as a person with significant control on 2020-09-07
dot icon07/06/2021
Appointment of Mr Robert Kim Mansfield as a director on 2021-06-01
dot icon04/06/2021
Termination of appointment of a secretary
dot icon01/06/2021
Termination of appointment of David Alastair Smyth as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of David Smyth as a secretary on 2021-05-31
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-19 with updates
dot icon24/02/2021
Appointment of Mr David Smyth as a secretary on 2021-02-23
dot icon24/02/2021
Appointment of Mr David Alastair Smyth as a director on 2021-02-23
dot icon24/02/2021
Termination of appointment of Graham Wallace as a secretary on 2021-02-23
dot icon24/02/2021
Termination of appointment of Graham Alexander Drummond Wallace as a director on 2021-02-23
dot icon06/09/2020
Registered office address changed from C/O Voneus Limited 284 a Chase Road London N14 6HF England to The Grange, C/O Voneus 100 High Street Southgate London N14 6BN on 2020-09-06
dot icon29/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-04-01
dot icon20/06/2019
Termination of appointment of Tristram Charnley as a director on 2019-04-30
dot icon20/03/2019
Compulsory strike-off action has been discontinued
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon07/06/2018
Notification of Voneus Limited as a person with significant control on 2017-10-09
dot icon07/06/2018
Cessation of Tristram Charnley as a person with significant control on 2017-10-09
dot icon29/04/2018
Registered office address changed from Unit G Donkeywell Farm Quenington Cirencester Gloucestershire GL7 5DH to C/O Voneus Limited 284 a Chase Road London N14 6HF on 2018-04-29
dot icon08/11/2017
Appointment of Mr Steve Leighton as a director on 2017-10-17
dot icon08/11/2017
Appointment of Mr Graham Wallace as a director on 2017-10-17
dot icon08/11/2017
Appointment of Mr Graham Wallace as a secretary on 2017-10-17
dot icon08/11/2017
Termination of appointment of Miranda Jane Charnley as a secretary on 2017-10-17
dot icon08/11/2017
Change of details for Mr Tristram Charnley as a person with significant control on 2017-11-08
dot icon08/11/2017
Secretary's details changed for Mrs Miranda Jane Charnley on 2017-11-08
dot icon12/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon12/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon08/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon23/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon20/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon16/10/2009
Director's details changed for Tristram Charnley on 2009-10-01
dot icon24/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 08/10/08; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/09/2008
Return made up to 08/10/07; no change of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 08/10/06; full list of members
dot icon11/12/2006
New secretary appointed
dot icon11/12/2006
Director resigned
dot icon11/12/2006
Secretary resigned
dot icon28/11/2005
Return made up to 08/10/05; full list of members
dot icon29/09/2005
Amended accounts made up to 2005-03-31
dot icon16/09/2005
Director's particulars changed
dot icon16/09/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 08/10/04; full list of members
dot icon05/08/2004
Accounting reference date extended from 31/10/04 to 01/04/05
dot icon08/05/2004
New director appointed
dot icon25/10/2003
New secretary appointed;new director appointed
dot icon25/10/2003
New director appointed
dot icon14/10/2003
Secretary resigned
dot icon14/10/2003
Director resigned
dot icon08/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dannan, Edward
Director
30/09/2022 - Present
18
Smyth, David Alastair
Director
23/02/2021 - 31/05/2021
20

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTSWOLD COMMUNITY NETWORKS LIMITED

COTSWOLD COMMUNITY NETWORKS LIMITED is an(a) Dissolved company incorporated on 07/10/2003 with the registered office located at The Grange, C/O Voneus 100 High Street, Southgate, London N14 6BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COTSWOLD COMMUNITY NETWORKS LIMITED?

toggle

COTSWOLD COMMUNITY NETWORKS LIMITED is currently Dissolved. It was registered on 07/10/2003 and dissolved on 13/02/2023.

Where is COTSWOLD COMMUNITY NETWORKS LIMITED located?

toggle

COTSWOLD COMMUNITY NETWORKS LIMITED is registered at The Grange, C/O Voneus 100 High Street, Southgate, London N14 6BN.

What does COTSWOLD COMMUNITY NETWORKS LIMITED do?

toggle

COTSWOLD COMMUNITY NETWORKS LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for COTSWOLD COMMUNITY NETWORKS LIMITED?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved via voluntary strike-off.