Company NameCosmo European Contractors Limited
Company StatusDissolved
Company Number01344713
CategoryPrivate Limited Company
Incorporation Date16 December 1977(46 years, 4 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Victor Norman Parsons
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(13 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 22 July 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address65 Christchurch Road
East Sheen
London
SW14 7AN
Secretary NameCosmo International UK Limited (Corporation)
StatusClosed
Appointed01 January 2000(22 years after company formation)
Appointment Duration3 years, 6 months (closed 22 July 2003)
Correspondence Address44 Essex Street
London
WC2R 3JF
Director NameLeslie Herbert Avis
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 10 months after company formation)
Appointment Duration1 week (resigned 07 November 1991)
RoleManager
Correspondence Address210 Harbour Way
Shoreham By Sea
West Sussex
BN43 5HZ
Director NameMr Serge Lenci De Mirano
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed31 October 1991(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1998)
RoleBanker
Correspondence Address11 Lotissement
Super Reyne
Auberge Neuve
Peypin 131124
Foreign
Director NameMrs Danielle Jeanine Parsons
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 1998)
RoleFashion Buyer
Correspondence Address65 Christchurch Road
East Sheen
London
SW14 7AN
Secretary NameMrs Danielle Jeanine Parsons
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address65 Christchurch Road
East Sheen
London
SW14 7AN

Location

Registered Address1st Floor 53 Sheen Lane
London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,296
Cash£232
Current Liabilities£70,569

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
1 October 2002Voluntary strike-off action has been suspended (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
29 July 2002Application for striking-off (1 page)
13 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 November 2000Return made up to 31/10/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
16 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
10 December 1999Return made up to 31/10/99; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 October 1999Registered office changed on 12/10/99 from: parkville house bridge street pinner middlesex HA5 3JP (1 page)
12 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 November 1997Return made up to 31/10/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
20 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)