Company NameCottespar Limited
Company StatusDissolved
Company Number01489577
CategoryPrivate Limited Company
Incorporation Date8 April 1980(44 years ago)
Dissolution Date14 September 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameAndreas Joseph
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1991(11 years, 4 months after company formation)
Appointment Duration19 years (closed 14 September 2010)
RoleHotelier
Country of ResidenceEngland
Correspondence Address11 Wicklow Street
London
WC1X 9JX
Secretary NameMrs Nitsa Joseph
NationalityBritish
StatusClosed
Appointed28 August 1991(11 years, 4 months after company formation)
Appointment Duration19 years (closed 14 September 2010)
RoleCompany Director
Correspondence Address11 Wicklow Street
London
WC1X 9JX
Director NameMs Jane Joseph
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 14 September 2010)
RoleMerchantiser
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Leeke Street
London
WC1X 9HZ
Director NameMrs Nitsa Joseph
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 14 September 2010)
RoleSecretary
Correspondence Address11 Wicklow Street
London
WC1X 9JX
Director NameMs Josephine Photoula Andreas Joseph
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2002(21 years, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 14 September 2010)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address11 Wicklow Street
London
WC1X 9JX

Location

Registered AddressKenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,433
Cash£77,397
Current Liabilities£154

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
20 May 2010Application to strike the company off the register (3 pages)
20 May 2010Application to strike the company off the register (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 September 2009Director's change of particulars / andreas joseph / 01/09/2009 (1 page)
1 September 2009Director's Change of Particulars / andreas joseph / 01/09/2009 / Nationality was: cypriot, now: british; HouseName/Number was: , now: 11; Street was: 11 wicklow street, now: wicklow street (1 page)
1 September 2009Return made up to 14/08/09; full list of members (5 pages)
1 September 2009Director's Change of Particulars / andreas joseph / 01/09/2009 / (1 page)
1 September 2009Return made up to 14/08/09; full list of members (5 pages)
1 September 2009Director's change of particulars / andreas joseph / 01/09/2009 (1 page)
9 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
9 February 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
22 August 2008Return made up to 14/08/08; full list of members (5 pages)
22 August 2008Return made up to 14/08/08; full list of members (5 pages)
22 July 2008Director's Change of Particulars / josephine plesti / 22/07/2008 / Surname was: plesti, now: joseph; HouseName/Number was: , now: 11; Street was: 11 wicklow street, now: wicklow street (1 page)
22 July 2008Director's change of particulars / josephine plesti / 22/07/2008 (1 page)
22 July 2008Director's change of particulars / jane joseph / 22/07/2008 (1 page)
22 July 2008Director's Change of Particulars / jane joseph / 22/07/2008 / HouseName/Number was: , now: 1-3; Street was: 11 wicklow street, now: leeke street; Post Code was: WC1X 9JX, now: WC1X 9HZ; Country was: , now: united kingdom (1 page)
3 June 2008Resolutions
  • RES13 ‐ Consent to sell hotel business, short notice, create 2 subsids,distrib shares in subsids 16/05/2008
(1 page)
3 June 2008Resolutions
  • RES13 ‐ Consent to sell hotel business, short notice, create 2 subsids,distrib shares in subsids 16/05/2008
(1 page)
21 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 14/08/07; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 October 2006Return made up to 14/08/06; full list of members (3 pages)
19 October 2006Return made up to 14/08/06; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
15 August 2005Return made up to 14/08/05; full list of members (3 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 August 2004Return made up to 14/08/04; full list of members (9 pages)
23 August 2004Return made up to 14/08/04; full list of members (9 pages)
12 January 2004Amended accounts made up to 30 April 2003 (6 pages)
12 January 2004Amended accounts made up to 30 April 2003 (6 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 August 2003Return made up to 14/08/03; full list of members (9 pages)
22 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 August 2003Return made up to 14/08/03; full list of members (9 pages)
21 August 2002Return made up to 14/08/02; full list of members (8 pages)
21 August 2002Return made up to 14/08/02; full list of members (8 pages)
12 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
12 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
20 August 2001Return made up to 14/08/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
5 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
18 August 2000Return made up to 14/08/00; full list of members (6 pages)
18 August 2000Return made up to 14/08/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
18 August 1998Return made up to 14/08/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
6 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1997Return made up to 14/08/97; no change of members (4 pages)
2 September 1997Return made up to 14/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
8 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
30 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
30 September 1996Accounts for a small company made up to 30 April 1996 (9 pages)
21 August 1996Return made up to 14/08/96; full list of members (6 pages)
21 August 1996Return made up to 14/08/96; full list of members (6 pages)
6 September 1995Return made up to 20/08/95; no change of members (4 pages)
6 September 1995Return made up to 20/08/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)