This company is commonly known as Cowen Disputes Resolution Limited. The company was founded 21 years ago and was given the registration number 04458259. The firm's registered office is in WIMBLEDON. You can find them at C/o Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London. This company's SIC code is 69102 - Solicitors.
Name | : | COWEN DISPUTES RESOLUTION LIMITED |
---|---|---|
Company Number | : | 04458259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2002 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Wsm Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Ballards Lane, London, England, N3 1XW | Secretary | 12 June 2002 | Active |
5, Compass Close, Edgware, England, HA8 8HU | Director | 01 October 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 June 2002 | Active |
Six Lord Chancellor Walk, Kingston Upon Thames, KT2 7HG | Director | 12 June 2002 | Active |
Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY | Director | 26 May 2003 | Active |
Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY | Director | 12 June 2016 | Active |
60-62 Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ | Director | 11 June 2013 | Active |
60-62 Old London Road, Kingston Upon Thames, Surrey, KT2 6QZ | Director | 13 September 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 June 2002 | Active |
Mrs Nicola Louise Fahidi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY |
Nature of control | : |
|
Mr Anthony Cowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1937 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY |
Nature of control | : |
|
Ruth Cowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Connect House, 133-137 Alexandra Road, Wimbledon, England, SW19 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Change person director company with change date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-21 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-01 | Gazette | Gazette filings brought up to date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-11-16 | Gazette | Gazette filings brought up to date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-05 | Officers | Change person director company with change date. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.