Company NameCosy Toes Limited
Company StatusDissolved
Company Number04379796
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jayne Goddard
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Hargham Road
Attleborough
Norfolk
NR17 2JP
Secretary NameMrs Rosemary Anne Broughton
NationalityBritish
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleAccountancy Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Lansdowne Road
Bromley
Kent
BR1 3LZ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressC/O Broughton & Co Ltd, 3
High Street
Chislehurst
Kent
BR7 5AB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Shareholders

100 at 1Ms Jayne Goddard
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Director's details changed for Jayne Gregory on 1 January 2010 (2 pages)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(4 pages)
14 April 2010Annual return made up to 22 February 2010 with a full list of shareholders
Statement of capital on 2010-04-14
  • GBP 100
(4 pages)
14 April 2010Registered office address changed from 3 C/O Broughton & Co, 3 High Street, Chislehurst Kent BR7 5AB on 14 April 2010 (1 page)
14 April 2010Director's details changed for Jayne Gregory on 1 January 2010 (2 pages)
14 April 2010Director's details changed for Jayne Gregory on 1 January 2010 (2 pages)
14 April 2010Registered office address changed from 3 C/O Broughton & Co, 3 High Street, Chislehurst Kent BR7 5AB on 14 April 2010 (1 page)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
3 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 22/02/09; full list of members (3 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from 3 c/o broughton & co, 3 high street, chislehurst kent BR7 5AB (1 page)
17 March 2009Registered office changed on 17/03/2009 from 3 c/o broughton & co, 3 high street, chislehurst kent BR7 5AB (1 page)
17 March 2009Location of debenture register (1 page)
10 November 2008Accounts made up to 31 March 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 June 2008Return made up to 22/02/08; full list of members (3 pages)
2 June 2008Return made up to 22/02/08; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
31 December 2007Accounts made up to 31 March 2007 (1 page)
16 March 2007Return made up to 22/02/07; full list of members (2 pages)
16 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 June 2006Return made up to 22/02/06; full list of members (2 pages)
6 June 2006Return made up to 22/02/06; full list of members (2 pages)
21 April 2006Accounts made up to 31 March 2006 (1 page)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 November 2005Accounts made up to 31 March 2005 (2 pages)
10 March 2005Return made up to 22/02/05; full list of members (2 pages)
10 March 2005Return made up to 22/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
17 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 December 2004Accounts made up to 31 March 2004 (1 page)
29 April 2004Return made up to 22/02/04; full list of members (6 pages)
29 April 2004Return made up to 22/02/04; full list of members (6 pages)
17 February 2004Registered office changed on 17/02/04 from: kingsley house 5 the high street chislehurst kent BR7 5AB (1 page)
17 February 2004Registered office changed on 17/02/04 from: kingsley house 5 the high street chislehurst kent BR7 5AB (1 page)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 December 2003Accounts made up to 31 March 2003 (1 page)
3 March 2003Return made up to 22/02/03; full list of members (6 pages)
3 March 2003Return made up to 22/02/03; full list of members (6 pages)
25 February 2003Ad 01/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 February 2003Ad 01/02/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
22 February 2002Incorporation (16 pages)