Company NameCosway Estates Limited
Company StatusDissolved
Company Number02833078
CategoryPrivate Limited Company
Incorporation Date5 July 1993(30 years, 10 months ago)
Dissolution Date16 February 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Aris Marcou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(17 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 16 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Aylmer Parade
Ayler Road
London
N2 0AT
Director NameRussell Marks Nominees Limited (Corporation)
StatusClosed
Appointed04 September 1997(4 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 16 February 2016)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0PE
Director NameMarios Porfiropoullos
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleBusiness Executive
Correspondence Address77 Muswell Hill Road
London
N10
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameLilian Porfiropoullos
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address77 Muswell Hill Road
London
N10
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameRussell Marks Company Secretarial Limited (Corporation)
StatusResigned
Appointed04 September 1997(4 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 April 2011)
Correspondence Address21 Aylmer Parade
Aylmer Road
London
N2 0AT

Location

Registered Address21 Aylmer Parade
Ayler Road
London
N2 0AT
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Doubleapart LTD
14.29%
Ordinary
1 at £1Leena Mukhey & Gul Mukhey
14.29%
Ordinary
1 at £1Marios Porfiropoullos
14.29%
Ordinary
1 at £1Martine Brennoch
14.29%
Ordinary
1 at £1Miss Tasli
14.29%
Ordinary
1 at £1Mr Michael Ides
14.29%
Ordinary
1 at £1Ms P. Keymer
14.29%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
24 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 7
(4 pages)
4 December 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of Russell Marks Company Secretarial Limited as a secretary (1 page)
8 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 September 2010Appointment of Mr Aris Marcou as a director (2 pages)
8 July 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 5 July 2010 (1 page)
8 July 2010Secretary's details changed for Russell Marks Company Secretarial Limited on 5 July 2010 (1 page)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
8 July 2010Director's details changed for Russell Marks Nominees Limited on 5 July 2010 (1 page)
8 July 2010Director's details changed for Russell Marks Nominees Limited on 5 July 2010 (1 page)
8 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
23 September 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
13 July 2009Return made up to 05/07/09; full list of members (5 pages)
31 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 July 2008Return made up to 05/07/08; full list of members (5 pages)
25 October 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
9 July 2007Return made up to 05/07/07; full list of members (3 pages)
4 December 2006Accounts for a dormant company made up to 31 July 2006 (2 pages)
2 August 2006Return made up to 05/07/06; full list of members (3 pages)
16 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
7 July 2005Return made up to 05/07/05; full list of members (3 pages)
8 September 2004Accounts for a dormant company made up to 31 July 2004 (1 page)
6 July 2004Return made up to 05/07/04; full list of members (8 pages)
23 October 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
3 July 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 03/07/03
(8 pages)
17 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
28 June 2002Return made up to 05/07/02; full list of members (8 pages)
20 June 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
16 July 2001Return made up to 05/07/01; full list of members (8 pages)
14 May 2001Return made up to 05/07/00; full list of members (8 pages)
30 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
19 April 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
10 November 1999Return made up to 05/07/99; no change of members (4 pages)
7 August 1998Return made up to 05/07/98; full list of members (6 pages)
6 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
6 November 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
6 November 1997New secretary appointed (2 pages)
6 November 1997Ad 03/11/97--------- £ si 4@1=4 £ ic 3/7 (2 pages)
6 November 1997Secretary resigned (2 pages)
6 November 1997Return made up to 05/07/97; no change of members (4 pages)
6 November 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
6 November 1997Director resigned (2 pages)
6 November 1997New director appointed (2 pages)
22 July 1996Return made up to 05/07/96; full list of members (6 pages)
22 July 1996Ad 14/07/95--------- £ si 1@1 (2 pages)
25 May 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
25 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1995Return made up to 05/07/95; no change of members (4 pages)
4 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
5 July 1993Incorporation (15 pages)