Company NameCos Limited
DirectorMichael Charles Elimer
Company StatusDissolved
Company Number01812093
CategoryPrivate Limited Company
Incorporation Date27 April 1984(40 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Michael Charles Elimer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(8 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Hill Way
Totteridge
London
N20 8QP
Secretary NameMr Michael Charles Elimer
NationalityBritish
StatusCurrent
Appointed28 April 1992(8 years after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Hill Way
Totteridge
London
N20 8QP
Director NameMrs Marysol Elimer
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address4 West Hill Way
Totteridge
London
N20 8QP
Director NameMr Alan George Foster
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1993)
RoleCompany Director
Correspondence Address14 Hurry Close
London
E15 4HR

Location

Registered AddressSt Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 June 1997Liquidators statement of receipts and payments (5 pages)
13 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
16 December 1996Liquidators statement of receipts and payments (5 pages)
13 June 1996Liquidators statement of receipts and payments (5 pages)
14 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
14 June 1995Appointment of a voluntary liquidator (4 pages)
18 May 1995Registered office changed on 18/05/95 from: unit C19 poplar business park 10 prestons road london E14 9RL (1 page)
13 March 1995Director resigned (2 pages)