Windsor
Berkshire
SL4 3HH
Director Name | Maria Carmela Cossey |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 15 years (closed 18 July 2006) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | The Laurels 55 Alma Road Windsor Berkshire SL4 3HH |
Director Name | Mr Terence Edward Cossey |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 15 years (closed 18 July 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 55 Alma Road Windsor Berkshire SL4 3HH |
Secretary Name | Miss Desiree Themis Cossey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 18 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Alma Road Windsor Berkshire SL4 3HH |
Director Name | Mr Edmond Henry Cossey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2003) |
Role | Pharmacist |
Correspondence Address | 55 Alma Road Windsor Berkshire SL4 3HH |
Secretary Name | Mr Edmond Henry Cossey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(2 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 55 Alma Road Windsor Berkshire SL4 3HH |
Registered Address | Arkenis House, Brook Way Leatherhead Surrey KT22 7NA |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £603,975 |
Gross Profit | £98,087 |
Net Worth | £21,708 |
Cash | £95,694 |
Current Liabilities | £206,150 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 July 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2006 | Registered office changed on 03/05/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page) |
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2005 | Voluntary strike-off action has been suspended (1 page) |
8 July 2005 | Application for striking-off (1 page) |
25 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
15 April 2004 | Company name changed desiree LIMITED\certificate issued on 15/04/04 (2 pages) |
8 March 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
27 February 2004 | Secretary resigned;director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: 65 kingsgate unit 2 aylesbury buckinghamshire HP19 8WB (1 page) |
9 August 2003 | Return made up to 11/07/03; full list of members (9 pages) |
22 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
3 July 2002 | Return made up to 11/07/02; full list of members (9 pages) |
1 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
3 July 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
4 August 2000 | Return made up to 11/07/00; full list of members
|
2 March 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Return made up to 11/07/99; full list of members (6 pages) |
24 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 58-60 berners street london W1P 4JS (1 page) |
13 September 1999 | Resolutions
|
4 August 1998 | Return made up to 11/07/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
29 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
16 August 1995 | Return made up to 11/07/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |