Company NameKosair Limited
Company StatusDissolved
Company Number04206341
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)
Previous NameChairhold Limited

Directors

Director NameIvan Laurence Genis
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(1 week after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2003)
RoleManaging Director
Correspondence Address10 Edgware Court
Edgware
Middlesex
HA8 7NP
Secretary NameIvan Laurence Genis
NationalityBritish
StatusClosed
Appointed03 May 2001(1 week after company formation)
Appointment Duration1 year, 9 months (closed 28 January 2003)
RoleManaging Director
Correspondence Address10 Edgware Court
Edgware
Middlesex
HA8 7NP
Director NameShpetim Shala
Date of BirthJuly 1977 (Born 46 years ago)
NationalityKosovan
StatusResigned
Appointed03 May 2001(1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 July 2001)
RoleManager
Correspondence Address14 Broadfield
Broadherst Gardens Finchley Road
London
NW6 3BP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37-41 Bedford Row
London
WC1R 4JH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
29 July 2001Director resigned (1 page)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Company name changed chairhold LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Registered office changed on 09/05/01 from: 120 east road london N1 6AA (1 page)