Company Information for COSAVELI LTD
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
07864272
Private Limited Company
Liquidation |
Company Name | |
---|---|
COSAVELI LTD | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in EC4A | |
Company Number | 07864272 | |
---|---|---|
Company ID Number | 07864272 | |
Date formed | 2011-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2014 | |
Account next due | 31/08/2016 | |
Latest return | 29/11/2014 | |
Return next due | 27/12/2015 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 12:17:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD NEVILLE GORMAN |
||
STUART HALLAM |
||
SCOTT SUNDERLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIELS BRYAN-LOW |
Director | ||
JOANNE MILNER |
Director | ||
MICHELLE HACKWORTHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WAYTOGO LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Dissolved 2018-06-05 | |
THE RED FLAME LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Dissolved 2016-09-20 | |
CHANGE MANAGERS (UK) LTD | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 3RD FLOOR 12 GOUGH SQUARE LONDON LONDON EC4A 3DW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/11/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIELS BRYAN-LOW | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 56000 | |
AR01 | 29/11/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT SUNDERLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE MILNER | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
SH01 | 24/12/13 STATEMENT OF CAPITAL GBP 56000 | |
AP01 | DIRECTOR APPOINTED MR STUART HALLAM | |
AR01 | 29/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION FULL | |
AR01 | 29/11/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED JOANNE MILNER | |
AP01 | DIRECTOR APPOINTED MR RICHARD NEVILLE GORMAN | |
SH01 | 09/02/12 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 27/01/12 STATEMENT OF CAPITAL GBP 4200 | |
SH01 | 30/11/11 STATEMENT OF CAPITAL GBP 1600 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE HACKWORTHY | |
AP01 | DIRECTOR APPOINTED MICHELLE HACKWORTHY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-10-27 |
Resolutions for Winding-up | 2015-10-27 |
Meetings of Creditors | 2015-10-01 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | Deputy District Judge Ackland | B4QZ332N | - ESP RECRUITMENT -v- COSAVELI LTD | |||
|
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COSAVELI LTD
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as COSAVELI LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COSAVELI LTD | Event Date | 2015-10-21 |
A J Duncan and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, E-mail: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Nathan Sawyer. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COSAVELI LTD | Event Date | 2015-10-21 |
At a General Meeting of the above named Company, duly convened and held at One Great Cumberland Place, Marble Arch, London, W1H 7LW on 21 October 2015 the following Resolutions were passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that A J Duncan and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , (IP Nos 9319 and 9083) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up and that the Joint Liquidators be authorised to act jointly and severally in the liquidation. For further details contact: The Joint Liquidators, E-mail: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Nathan Sawyer. Stuart Hallam , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COSAVELI LTD | Event Date | 2015-09-25 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at One Great Cumberland Place, Marble Arch, London W1H 7LW on 21 October 2015 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. For further details contact: A J Duncan (IP No. 9319), Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Nathan Sawyer | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |