Dissolved 2017-08-23
Company Information for COSMIC SYSTEMS LIMITED
ADMIRALS WAY, LONDON, E14,
|
Company Registration Number
03653483
Private Limited Company
Dissolved Dissolved 2017-08-23 |
Company Name | |
---|---|
COSMIC SYSTEMS LIMITED | |
Legal Registered Office | |
ADMIRALS WAY LONDON | |
Company Number | 03653483 | |
---|---|---|
Date formed | 1998-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-17 01:45:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COSMIC SYSTEMS, INCORPORATED | 353 BEACH 148TH ST Queens NEPONSIT NY 11694 | Active | Company formed on the 1996-08-15 | |
COSMIC SYSTEMS INC. | 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2004-07-01 | |
COSMIC SYSTEMS PTY. LTD. | Active | Company formed on the 2016-07-29 | ||
COSMIC SYSTEMS PTY. LTD. | NSW 2220 | Active | Company formed on the 2016-07-29 | |
COSMIC SYSTEMS INC | California | Unknown | ||
Cosmic Systems Solutions LLC | Maryland | Unknown | ||
COSMIC SYSTEMS LIMITED | 36 DURLSTON ROAD LONDON E5 8RR | Active | Company formed on the 2024-03-04 |
Officer | Role | Date Appointed |
---|---|---|
BEVERLEY ANN ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILLIAN NATESHA ALI |
Company Secretary | ||
JESSICA ASHA ALI |
Company Secretary | ||
RACHEL JEHANA ALI |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2016 FROM SWAN REACH 90 THAMES SIDE STAINES-UPON-THAMES MIDDLESEX TW18 2HF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN ALI / 13/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 33 COURTLANDS AVENUE HAMPTON MIDDLESEX TW12 3NS | |
LATEST SOC | 26/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN ALI / 14/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 33 COURTLANDS AVENUE HAMPTON MIDDLESEX TW12 3NS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 3 WELLESLEY CRESCENT TWICKENHAM TW2 5RT | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN ALI / 21/10/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 21/10/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99 | |
ELRES | S252 DISP LAYING ACC 21/10/98 | |
ELRES | S386 DISP APP AUDS 21/10/98 | |
88(2)R | AD 21/10/98--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-04-06 |
Appointment of Liquidators | 2016-05-19 |
Notices to Creditors | 2016-05-19 |
Resolutions for Winding-up | 2016-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
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 COSMIC SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as COSMIC SYSTEMS LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COSMIC SYSTEMS LIMITED | Event Date | 2017-04-03 |
Notice is given that a final meeting of the members of the above named Company will be held at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ on 10 May 2017 at 10.00 am, for the purposes of receiving an account of how the winding-up has been conducted and the Companys property disposed of and hearing any explanations that may be given by the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members can attend the meeting in person and vote. Alternatively, if members wish to vote by proxy, a completed form of proxy must be received by the Liquidator at SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ by no later than 12.00 noon on the business day before the day of the meeting. A member entitled to attend and vote at the above meeting may appoint another person as his proxy to exercise all or any of his rights to attend and to speak and vote at a meeting of the Company. A member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 11 May 2016. Office Holder details: Robert Welby, (IP No. 6228) of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ Further details contact: Robert Welby or Alexis Petrou on 020 7538 2222 Ag HF10142 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COSMIC SYSTEMS LIMITED | Event Date | 2016-05-11 |
At a General meeting of the members of the above named Company, duly convened and held at Swan Reach, 90 Thames Side, Staines Upon Thames, Surrey, TW18 2HF, on 11 May 2016 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Joanne Davis, telephone number 020 7538 2222 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COSMIC SYSTEMS LIMITED | Event Date | 2016-05-11 |
Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Robert Welby or Catherine Harrison, telephone number 020 7538 2222 | |||
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. |