Company NameCottex Limited
Company StatusDissolved
Company Number02898531
CategoryPrivate Limited Company
Incorporation Date15 February 1994(30 years, 2 months ago)
Dissolution Date1 November 2008 (15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Shahzad Abdul Wasim
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityPakistani
StatusClosed
Appointed20 February 1994(5 days after company formation)
Appointment Duration14 years, 8 months (closed 01 November 2008)
RoleClothing Manufacturer
Correspondence Address20 Cheviot Gardens
London
NW2 1QH
Secretary NameMr Shahzad Abdul Wasim
NationalityPakistani
StatusClosed
Appointed20 February 1994(5 days after company formation)
Appointment Duration14 years, 8 months (closed 01 November 2008)
RoleClothing Manufacturer
Correspondence Address20 Cheviot Gardens
London
NW2 1QH
Director NameAbdul Razzaq Yousufi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityPakastani
StatusClosed
Appointed26 July 1994(5 months, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 01 November 2008)
RoleManager
Correspondence Address10d Belsize Park Gardens
London
NW3 4LD
Director NameMr Nasser Ali Khan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(5 days after company formation)
Appointment Duration2 years (resigned 01 March 1996)
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence Address146 Hendon Way
London
NW2 2NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Cash£11,660
Current Liabilities£379,293

Accounts

Latest Accounts28 February 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

1 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Completion of winding up (1 page)
22 May 2000Order of court to wind up (1 page)
25 January 2000Voluntary strike-off action has been suspended (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
12 November 1999Application for striking-off (1 page)
8 April 1999Return made up to 15/02/99; full list of members (6 pages)
30 April 1998Return made up to 15/02/98; no change of members (4 pages)
7 February 1998Particulars of mortgage/charge (6 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (1 page)
25 June 1997Return made up to 15/02/97; no change of members (4 pages)
25 June 1997Accounts for a small company made up to 28 February 1996 (4 pages)
24 September 1996Accounts for a small company made up to 28 February 1995 (4 pages)
21 May 1996Return made up to 15/02/96; full list of members (6 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
29 March 1996Registered office changed on 29/03/96 from: 13/15 the green southall middx UB2 4AH (1 page)
12 March 1996Director resigned (1 page)