Company NameCosmichkal Investments Limited
DirectorsEfrem Yorkas and Stella Yorkas
Company StatusDissolved
Company Number01383245
CategoryPrivate Limited Company
Incorporation Date10 August 1978(45 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameEfrem Yorkas
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressFlat 13
21 Alpha Court 28th October Street
Nicosia Cyprus
Foreign
Director NameStella Yorkas
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleHotelier
Correspondence AddressFlat 13 21 Alpha Court
28th October Street
Nicosia Cyprus
Foreign
Secretary NameStella Yorkas
NationalityBritish
StatusCurrent
Appointed31 January 1992(13 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressFlat 13 21 Alpha Court
28th October Street
Nicosia Cyprus
Foreign

Location

Registered Address295 Grays Inn Road
London
WC1X 8QF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 February 1999Dissolved (1 page)
18 November 1998Completion of winding up (1 page)
7 July 1998Order of court to wind up (1 page)
29 June 1998Court order notice of winding up (1 page)
24 March 1998Return made up to 31/01/98; full list of members (8 pages)
24 March 1998Full accounts made up to 31 March 1997 (11 pages)
15 December 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
28 November 1997Full accounts made up to 31 March 1996 (7 pages)
28 November 1997Return made up to 31/01/97; no change of members (6 pages)
28 November 1997Secretary's particulars changed;director's particulars changed (1 page)
28 November 1997Director's particulars changed (1 page)
1 August 1996Return made up to 31/01/96; no change of members (6 pages)
13 October 1995Full accounts made up to 31 March 1995 (8 pages)
30 March 1995Registered office changed on 30/03/95 from: grand central hotel 2 beach road weston-super-mare somerset BS22 9UZ (1 page)
30 March 1995Full accounts made up to 31 March 1994 (12 pages)
30 March 1995Return made up to 31/01/95; full list of members (8 pages)