Company NameCousins Records + Distribution Limited
Company StatusDissolved
Company Number04303374
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 6 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Donville Davis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(1 day after company formation)
Appointment Duration10 years, 6 months (closed 24 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address67 Morton Way
Southgate
London
N14 7HN
Secretary NameMr Terry Marquez
NationalityBritish
StatusClosed
Appointed01 August 2005(3 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 24 April 2012)
RoleCompany Director
Correspondence Address59b Victoria Park Road
Hackney
London
E9 7NA
Director NameSoner Orhan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2003)
RoleManager
Correspondence Address209 Great Cambridge Road
Enfield
Middlesex
EN1 1SQ
Secretary NameSoner Orhan
NationalityBritish
StatusResigned
Appointed12 October 2001(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2003)
RoleManager
Correspondence Address209 Great Cambridge Road
Enfield
Middlesex
EN1 1SQ
Secretary NameMartin Davis
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2005)
RoleCompany Director
Correspondence AddressFlat 35 Martlesham
Tottenham
London
N17 6HT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address57a North Woolwich Road
Canning Town
London
E16 2AA
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012First Gazette notice for voluntary strike-off (1 page)
29 December 2011Application to strike the company off the register (3 pages)
29 December 2011Application to strike the company off the register (3 pages)
13 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(4 pages)
13 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(4 pages)
13 December 2011Annual return made up to 8 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(4 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
4 August 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
15 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
15 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
4 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
14 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
14 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
10 November 2008Return made up to 08/11/08; full list of members (10 pages)
10 November 2008Return made up to 08/11/08; full list of members (10 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
2 September 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
6 December 2007Return made up to 11/10/07; full list of members (6 pages)
6 December 2007Return made up to 11/10/07; full list of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006Return made up to 11/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/11/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (2 pages)
10 November 2006Return made up to 11/10/06; full list of members (6 pages)
10 November 2006New secretary appointed (2 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
16 November 2005Return made up to 11/10/05; full list of members (6 pages)
16 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/05
(6 pages)
14 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
14 September 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
12 January 2005Amended accounts made up to 31 October 2003 (11 pages)
12 January 2005Amended accounts made up to 31 October 2003 (11 pages)
11 November 2004Return made up to 11/10/04; full list of members (6 pages)
11 November 2004Return made up to 11/10/04; full list of members (6 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
6 September 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
12 November 2003Return made up to 11/10/03; full list of members (7 pages)
12 November 2003New secretary appointed (1 page)
12 November 2003Return made up to 11/10/03; full list of members (7 pages)
12 November 2003New secretary appointed (1 page)
10 October 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
10 October 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
5 July 2003Secretary resigned;director resigned (1 page)
5 July 2003Secretary resigned;director resigned (1 page)
25 February 2003Return made up to 11/10/02; full list of members (7 pages)
25 February 2003Return made up to 11/10/02; full list of members (7 pages)
9 November 2001Ad 12/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 November 2001Ad 12/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New director appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Director resigned (1 page)
11 October 2001Incorporation (9 pages)
11 October 2001Incorporation (9 pages)