Company NameCousins (M & E) Services Limited
Company StatusDissolved
Company Number04011174
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Victor Cousins
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Snailswell Lane
Ickleford
Hitchin
Hertfordshire
SG5 3TP
Secretary NameJoanne Mary Cousins
NationalityBritish
StatusClosed
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Snailswell Lane
Ickleford
Hitchin
Hertfordshire
SG5 3TP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor 39-45 Shaftesbury Avenue
London
W1D 6LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010Final Gazette dissolved following liquidation (1 page)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 January 2010Liquidators statement of receipts and payments to 30 December 2009 (6 pages)
12 January 2010Liquidators' statement of receipts and payments to 30 December 2009 (6 pages)
9 November 2009Liquidators statement of receipts and payments to 16 September 2009 (6 pages)
9 November 2009Liquidators' statement of receipts and payments to 16 September 2009 (6 pages)
25 August 2009Liquidators statement of receipts and payments to 16 March 2009 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 16 September 2007 (6 pages)
25 August 2009Liquidators statement of receipts and payments to 16 September 2008 (6 pages)
25 August 2009Liquidators statement of receipts and payments to 16 September 2006 (6 pages)
25 August 2009Liquidators statement of receipts and payments to 16 September 2007 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 16 September 2008 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 16 March 2006 (6 pages)
25 August 2009Liquidators statement of receipts and payments to 16 September 2005 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 16 September 2006 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 16 September 2005 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 16 March 2007 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 16 March 2008 (6 pages)
25 August 2009Liquidators statement of receipts and payments to 16 March 2007 (6 pages)
25 August 2009Liquidators' statement of receipts and payments to 16 March 2009 (6 pages)
25 August 2009Liquidators statement of receipts and payments to 16 March 2008 (6 pages)
25 August 2009Liquidators statement of receipts and payments to 16 March 2006 (6 pages)
25 August 2009Registered office changed on 25/08/2009 from 35 ballards lane london N3 1XW (1 page)
25 August 2009Registered office changed on 25/08/2009 from 35 ballards lane london N3 1XW (1 page)
1 November 2007Liquidators' statement of receipts and payments (6 pages)
1 November 2007Liquidators statement of receipts and payments (6 pages)
21 May 2007Liquidators' statement of receipts and payments (6 pages)
21 May 2007Liquidators statement of receipts and payments (6 pages)
21 September 2006Liquidators' statement of receipts and payments (5 pages)
21 September 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators statement of receipts and payments (5 pages)
19 April 2006Liquidators' statement of receipts and payments (5 pages)
19 October 2005Liquidators' statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Registered office changed on 29/09/04 from: 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page)
29 September 2004Registered office changed on 29/09/04 from: 69 knowl piece wilbury way hitchin hertfordshire SG4 0TY (1 page)
28 September 2004Statement of affairs (9 pages)
28 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2004Statement of affairs (9 pages)
28 September 2004Appointment of a voluntary liquidator (1 page)
28 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 September 2004Appointment of a voluntary liquidator (1 page)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 August 2003Registered office changed on 08/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
8 August 2003Registered office changed on 08/08/03 from: 9 whinbush grove hitchin hertfordshire SG5 1PT (1 page)
20 June 2003Return made up to 09/06/03; full list of members (6 pages)
20 June 2003Return made up to 09/06/03; full list of members (6 pages)
16 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
16 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
28 June 2002Return made up to 09/06/02; full list of members (6 pages)
28 June 2002Return made up to 09/06/02; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 September 2001Return made up to 09/06/01; full list of members (5 pages)
7 September 2001Return made up to 09/06/01; full list of members (5 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
30 June 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
30 June 2000Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (15 pages)