Company NameCosyloft Limited
Company StatusDissolved
Company Number03186826
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameSandra Ann Deavin
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Underwood Road
Chingford
London
E4 9EB
Director NameSean Deavin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address81 Old Church Road
London
E4 6ST
Director NameColin Frederick Deavin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(4 years after company formation)
Appointment Duration14 years, 7 months (closed 25 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Underwood Road
London
E4 9EB
Secretary NameKatie Britton
NationalityBritish
StatusClosed
Appointed01 June 2002(6 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address81 Old Church Road
London
E4 6ST
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSandra Ann Deavin
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Underwood Road
Chingford
London
E4 9EB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.cosyloft.com
Email address[email protected]
Telephone01992 814013
Telephone regionLea Valley

Location

Registered Address81 Old Church Road
London
E4 6ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardLarkswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1C. Deavin
27.27%
Ordinary
30 at £1S.a. Deavin
27.27%
Ordinary
25 at £1K. Britton & J. Britton
22.73%
Ordinary
25 at £1S. Deavin
22.73%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
19 June 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 May 2013Annual return made up to 16 April 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 110
(6 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
11 April 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
18 May 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
27 April 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
26 April 2010Registered office address changed from C/O Third Floor 81 Old Church Road Chingford London E4 6ST United Kingdom on 26 April 2010 (1 page)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
20 April 2010Registered office address changed from 19 Underwood Road Chingford London E4 9EB on 20 April 2010 (1 page)
20 April 2010Secretary's details changed for Katie Britton on 16 April 2010 (1 page)
20 April 2010Director's details changed for Sean Deavin on 16 April 2010 (2 pages)
28 May 2009Return made up to 16/04/09; full list of members (5 pages)
11 May 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
22 July 2008Return made up to 16/04/08; full list of members (5 pages)
5 April 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
22 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 April 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
28 April 2006Return made up to 16/04/06; full list of members (8 pages)
25 April 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
26 April 2005Return made up to 16/04/05; full list of members (8 pages)
5 April 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
5 May 2004Return made up to 16/04/04; full list of members (8 pages)
28 April 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
11 May 2003Full accounts made up to 31 January 2003 (6 pages)
27 April 2003Return made up to 16/04/03; full list of members (8 pages)
2 August 2002Return made up to 16/04/02; full list of members (7 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
17 May 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
11 May 2001Return made up to 16/04/01; full list of members (7 pages)
25 April 2001Ad 17/04/01--------- £ si 49@1=49 £ ic 61/110 (2 pages)
17 April 2001Full accounts made up to 31 January 2001 (6 pages)
13 April 2001Ad 03/04/01--------- £ si 59@1=59 £ ic 2/61 (2 pages)
17 May 2000Return made up to 16/04/00; full list of members (6 pages)
17 May 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 31 January 2000 (6 pages)
19 May 1999Return made up to 16/04/99; no change of members (4 pages)
22 April 1999Full accounts made up to 31 January 1999 (6 pages)
11 June 1998Full accounts made up to 31 January 1998 (7 pages)
1 August 1997Full accounts made up to 31 January 1997 (6 pages)
23 April 1997Return made up to 16/04/97; full list of members (6 pages)
20 March 1997Accounting reference date shortened from 30/04 to 31/01 (1 page)
5 August 1996Ad 29/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 April 1996Registered office changed on 29/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996Director resigned (1 page)
16 April 1996Incorporation (17 pages)