HALPERN COWAN LIMITED

Register to unlock more data on OkredoRegister

HALPERN COWAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03891429

Incorporation date

05/12/1999

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1999)
dot icon06/04/2014
Final Gazette dissolved following liquidation
dot icon06/01/2014
Return of final meeting in a creditors' voluntary winding up
dot icon19/12/2012
Liquidators' statement of receipts and payments to 2012-10-21
dot icon15/12/2011
Liquidators' statement of receipts and payments to 2011-10-21
dot icon07/11/2010
Appointment of a voluntary liquidator
dot icon27/10/2010
Statement of affairs with form 4.19
dot icon27/10/2010
Resolutions
dot icon12/10/2010
Registered office address changed from 172a Arlington Road London NW1 7HL on 2010-10-13
dot icon23/09/2010
Full accounts made up to 2009-09-30
dot icon16/09/2010
Termination of appointment of Roy Murphy as a director
dot icon22/02/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon22/02/2010
Director's details changed for Louis Aryeh Halpern on 2009-12-06
dot icon22/02/2010
Director's details changed for Roy John Murphy on 2009-12-06
dot icon22/02/2010
Director's details changed for David Halpern on 2009-12-06
dot icon12/11/2009
Director's details changed for Louis Aryeh Halpern on 2009-10-21
dot icon05/10/2009
Director's details changed for Roy John Murphy on 2009-10-01
dot icon05/10/2009
Director's details changed for Louis Aryeh Halpern on 2009-10-01
dot icon09/02/2009
Director appointed roy john murphy
dot icon03/02/2009
Return made up to 06/12/08; full list of members
dot icon20/01/2009
Full accounts made up to 2008-02-29
dot icon20/01/2009
Full accounts made up to 2008-09-30
dot icon18/01/2009
Ad 02/07/08 gbp si [email protected]=29184.91 gbp ic 200237/229421.91
dot icon26/10/2008
Secretary appointed david michael collins
dot icon22/10/2008
Accounting reference date shortened from 28/02/2009 to 30/09/2008
dot icon22/10/2008
Appointment Terminated Secretary graham edmonds
dot icon07/07/2008
Secretary appointed mr graham robert edmonds
dot icon07/07/2008
Appointment Terminated Secretary david collins
dot icon21/12/2007
Return made up to 06/12/07; no change of members
dot icon21/12/2007
Director's particulars changed
dot icon13/06/2007
Full accounts made up to 2007-02-28
dot icon13/06/2007
Full accounts made up to 2006-08-31
dot icon13/05/2007
Secretary's particulars changed
dot icon13/05/2007
Director's particulars changed
dot icon04/01/2007
Ad 06/12/05--------- £ si [email protected]
dot icon04/01/2007
Accounting reference date shortened from 31/08/07 to 28/02/07
dot icon03/01/2007
Return made up to 06/12/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon26/07/2006
Director resigned
dot icon04/07/2006
Full accounts made up to 2005-08-31
dot icon04/01/2006
Return made up to 06/12/05; full list of members
dot icon04/01/2006
Secretary's particulars changed
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
Secretary resigned
dot icon20/12/2005
New secretary appointed
dot icon19/09/2005
Registered office changed on 20/09/05 from: 179-181 west end lane london NW6 2LH
dot icon29/08/2005
Certificate of reduction of issued capital and share premium
dot icon25/08/2005
Court order
dot icon07/08/2005
Resolutions
dot icon05/07/2005
Full accounts made up to 2004-08-31
dot icon08/06/2005
New secretary appointed
dot icon17/04/2005
Director resigned
dot icon31/03/2005
Director resigned
dot icon06/01/2005
Return made up to 06/12/04; change of members
dot icon06/01/2005
Secretary's particulars changed;director's particulars changed
dot icon08/07/2004
Resolutions
dot icon05/07/2004
Certificate of change of name
dot icon04/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon15/01/2004
Return made up to 06/12/03; full list of members
dot icon02/12/2003
Particulars of mortgage/charge
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon24/06/2003
Resolutions
dot icon24/06/2003
Resolutions
dot icon08/01/2003
Ad 29/08/02--------- £ si [email protected]
dot icon08/01/2003
Ad 27/02/01--------- £ si [email protected]
dot icon08/01/2003
Return made up to 06/12/02; change of members
dot icon06/11/2002
Director resigned
dot icon27/06/2002
Full accounts made up to 2001-08-31
dot icon05/03/2002
Certificate of change of name
dot icon17/01/2002
Return made up to 06/12/01; change of members
dot icon17/01/2002
Director's particulars changed
dot icon10/09/2001
Ad 27/02/01--------- £ si [email protected]=29540 £ ic 469404/498944
dot icon15/02/2001
Return made up to 06/12/00; full list of members
dot icon20/12/2000
Full accounts made up to 2000-08-31
dot icon12/10/2000
New secretary appointed
dot icon12/10/2000
Registered office changed on 13/10/00 from: 2 bloomsbury street london WC1B 3ST
dot icon12/10/2000
Secretary resigned
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Ad 18/08/00--------- £ si [email protected]=468347 £ ic 1066/469413
dot icon25/09/2000
Ad 18/08/00--------- £ si [email protected]=936 £ ic 130/1066
dot icon25/09/2000
Director resigned
dot icon25/09/2000
Secretary resigned
dot icon25/09/2000
New secretary appointed
dot icon25/09/2000
New director appointed
dot icon25/09/2000
Conso 18/08/00
dot icon25/09/2000
Resolutions
dot icon25/09/2000
Resolutions
dot icon25/09/2000
£ nc 10000/99010000 18/08/00
dot icon10/09/2000
Director resigned
dot icon07/09/2000
New director appointed
dot icon26/07/2000
Registered office changed on 27/07/00 from: 2 sandwell mansions west end lane london NW6 1XL
dot icon26/07/2000
Accounting reference date shortened from 31/12/00 to 31/08/00
dot icon25/07/2000
Ad 11/07/00--------- £ si [email protected]=1 £ ic 129/130
dot icon25/07/2000
Ad 22/06/00--------- £ si [email protected]=19 £ ic 110/129
dot icon25/07/2000
Ad 15/12/99--------- £ si [email protected]=9 £ ic 101/110
dot icon24/04/2000
New director appointed
dot icon24/04/2000
Ad 29/02/00--------- £ si [email protected]=1 £ ic 100/101
dot icon24/04/2000
Ad 15/12/99--------- £ si [email protected]=99 £ ic 1/100
dot icon16/01/2000
New secretary appointed;new director appointed
dot icon16/01/2000
New director appointed
dot icon16/01/2000
New director appointed
dot icon16/01/2000
New director appointed
dot icon16/01/2000
Director resigned
dot icon16/01/2000
Secretary resigned
dot icon08/12/1999
Memorandum and Articles of Association
dot icon05/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/12/1999 - 05/12/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/12/1999 - 05/12/1999
43699
Collins, David Michael
Secretary
05/12/2005 - 07/07/2008
4
Collins, David Michael
Secretary
03/08/2008 - Present
4
Arnott, Annabella Margarita
Secretary
20/09/2000 - 26/09/2000
-

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 HALPERN COWAN LIMITED

HALPERN COWAN LIMITED is an(a) Dissolved company incorporated on 05/12/1999 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 3 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 HALPERN COWAN LIMITED?

toggle

HALPERN COWAN LIMITED is currently Dissolved. It was registered on 05/12/1999 and dissolved on 06/04/2014.

Where is HALPERN COWAN LIMITED located?

toggle

HALPERN COWAN LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does HALPERN COWAN LIMITED do?

toggle

HALPERN COWAN LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for HALPERN COWAN LIMITED?

toggle

The latest filing was on 06/04/2014: Final Gazette dissolved following liquidation.