Chingford
London
E4 9EB
Director Name | Sean Deavin |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 81 Old Church Road London E4 6ST |
Director Name | Colin Frederick Deavin |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(4 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 25 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Underwood Road London E4 9EB |
Secretary Name | Katie Britton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (closed 25 November 2014) |
Role | Company Director |
Correspondence Address | 81 Old Church Road London E4 6ST |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sandra Ann Deavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Underwood Road Chingford London E4 9EB |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.cosyloft.com |
---|---|
Email address | [email protected] |
Telephone | 01992 814013 |
Telephone region | Lea Valley |
Registered Address | 81 Old Church Road London E4 6ST |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Larkswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | C. Deavin 27.27% Ordinary |
---|---|
30 at £1 | S.a. Deavin 27.27% Ordinary |
25 at £1 | K. Britton & J. Britton 22.73% Ordinary |
25 at £1 | S. Deavin 22.73% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-02
|
19 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
18 May 2011 | Total exemption full accounts made up to 31 January 2011 (5 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
27 April 2010 | Total exemption full accounts made up to 31 January 2010 (5 pages) |
26 April 2010 | Registered 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 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Registered office address changed from 19 Underwood Road Chingford London E4 9EB on 20 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Katie Britton on 16 April 2010 (1 page) |
20 April 2010 | Director's details changed for Sean Deavin on 16 April 2010 (2 pages) |
28 May 2009 | Return made up to 16/04/09; full list of members (5 pages) |
11 May 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
22 July 2008 | Return made up to 16/04/08; full list of members (5 pages) |
5 April 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
22 May 2007 | Return made up to 16/04/07; no change of members
|
16 April 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
28 April 2006 | Return made up to 16/04/06; full list of members (8 pages) |
25 April 2006 | Total exemption full accounts made up to 31 January 2006 (5 pages) |
26 April 2005 | Return made up to 16/04/05; full list of members (8 pages) |
5 April 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
5 May 2004 | Return made up to 16/04/04; full list of members (8 pages) |
28 April 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
11 May 2003 | Full accounts made up to 31 January 2003 (6 pages) |
27 April 2003 | Return made up to 16/04/03; full list of members (8 pages) |
2 August 2002 | Return made up to 16/04/02; full list of members (7 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
17 May 2002 | Total exemption full accounts made up to 31 January 2002 (6 pages) |
11 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
25 April 2001 | Ad 17/04/01--------- £ si 49@1=49 £ ic 61/110 (2 pages) |
17 April 2001 | Full accounts made up to 31 January 2001 (6 pages) |
13 April 2001 | Ad 03/04/01--------- £ si 59@1=59 £ ic 2/61 (2 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
17 May 2000 | New director appointed (2 pages) |
2 May 2000 | Full accounts made up to 31 January 2000 (6 pages) |
19 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
22 April 1999 | Full accounts made up to 31 January 1999 (6 pages) |
11 June 1998 | Full accounts made up to 31 January 1998 (7 pages) |
1 August 1997 | Full accounts made up to 31 January 1997 (6 pages) |
23 April 1997 | Return made up to 16/04/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
5 August 1996 | Ad 29/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
29 April 1996 | New director appointed (2 pages) |
29 April 1996 | New secretary appointed;new director appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
16 April 1996 | Incorporation (17 pages) |