Company NameDavid Koss & Co. Limited
DirectorsIda Koss and Stephen Koss
Company StatusDissolved
Company Number00732065
CategoryPrivate Limited Company
Incorporation Date9 August 1962(61 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMrs Ida Koss
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address24 Sedgecombe Avenue
Kenton
Harrow
Middlesex
HA3 0HL
Director NameStephen Koss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleElectrical Wholesaler
Correspondence Address197 Little Bushey Lane
Bushey
Watford
Hertfordshire
WD2 3RY
Secretary NameMrs Ida Koss
NationalityBritish
StatusCurrent
Appointed20 November 1991(29 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address24 Sedgecombe Avenue
Kenton
Harrow
Middlesex
HA3 0HL
Director NameMr David Koss
NationalityBritish
StatusResigned
Appointed20 November 1991(29 years, 3 months after company formation)
Appointment Duration-2 years, 8 months (resigned 31 July 1990)
RoleCompany Director
Correspondence Address24 Sedgecombe Avenue
Kenton
Harrow
Middlesex
HA3 0HL

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

25 April 2001Dissolved (1 page)
25 January 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
25 January 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
14 March 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
12 April 1999Registered office changed on 12/04/99 from: 8 baltic st east london EC1Y 0UJ (1 page)
11 September 1998Appointment of a voluntary liquidator (1 page)
11 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1998Statement of affairs (17 pages)
18 August 1998Registered office changed on 18/08/98 from: middlesex house 29 high street edgware middlesex HA8 7UU (1 page)
9 February 1998Full accounts made up to 31 July 1997 (9 pages)
27 November 1997Return made up to 20/11/97; no change of members (4 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
11 March 1997Particulars of mortgage/charge (2 pages)
30 December 1996Full accounts made up to 31 July 1996 (9 pages)
15 December 1996Return made up to 20/11/96; no change of members (4 pages)
27 December 1995Return made up to 20/11/95; full list of members (6 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (9 pages)
13 March 1995Accounts for a small company made up to 31 July 1994 (9 pages)