Company NameCosmowares Limited
DirectorsThomas Francis Conneely and Avril Shorthall
Company StatusDissolved
Company Number03112735
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameThomas Francis Conneely
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed30 October 1995(2 weeks, 4 days after company formation)
Appointment Duration28 years, 5 months
RoleExecutive
Correspondence Address758 Enid Street
London
SE16 3RA
Secretary NameThomas Francis Conneely
NationalityIrish
StatusCurrent
Appointed01 August 1996(9 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleWholesaler
Correspondence Address758 Enid Street
London
SE16 3RA
Director NameAvril Shorthall
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 1996(10 months, 3 weeks after company formation)
Appointment Duration27 years, 7 months
RoleReceptionist
Correspondence Address2 Wordsworth Road
The Lyntons Bermondsey
London
SE1 5TX
Director NameMichael Leslie Johnson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 01 December 1995)
RoleExecutive
Correspondence Address758 Enid Street
London
SE16 3RA
Director NameDenis O'Shea
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1995(2 weeks, 4 days after company formation)
Appointment Duration10 months (resigned 01 September 1996)
RoleExecutive
Correspondence Address758 Enid Street
London
SE16 3RA
Secretary NameMichael Leslie Johnson
NationalityBritish
StatusResigned
Appointed30 October 1995(2 weeks, 4 days after company formation)
Appointment Duration1 month (resigned 01 December 1995)
RoleExecutive
Correspondence Address758 Enid Street
London
SE16 3RA
Secretary NameDenis O'Shea
NationalityIrish
StatusResigned
Appointed01 December 1995(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address758 Enid Street
London
SE16 3RA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed12 October 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

7 May 2000Dissolved (1 page)
7 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 1999Court order allowing vol liquidator to resign (1 page)
4 October 1999O/C 7/9/99 rem/appt liq (3 pages)
4 October 1999Appointment of a voluntary liquidator (1 page)
6 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 April 1999Statement of affairs (7 pages)
6 April 1999Appointment of a voluntary liquidator (1 page)
25 February 1999Registered office changed on 25/02/99 from: 758 enid street london SE16 3RA (1 page)
16 December 1997Return made up to 12/10/97; full list of members (5 pages)
8 December 1997Accounts for a small company made up to 31 October 1996 (8 pages)
21 February 1997Return made up to 12/10/96; full list of members (5 pages)
21 February 1997New secretary appointed (2 pages)
14 January 1997Secretary resigned;director resigned (1 page)
17 September 1996Ad 01/08/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
17 September 1996New director appointed (2 pages)
17 September 1996New secretary appointed;new director appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995Secretary resigned;director resigned (2 pages)
3 November 1995Registered office changed on 03/11/95 from: 17 city business centre lower road london SE16 1AA (1 page)
3 November 1995Director resigned (2 pages)
3 November 1995Secretary resigned (2 pages)
12 October 1995Incorporation (22 pages)