Company NameCossu Limited
Company StatusDissolved
Company Number04418492
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameDonald Anderson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNew Zealander
StatusClosed
Appointed24 April 2002(1 week after company formation)
Appointment Duration9 years, 11 months (closed 10 April 2012)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
The Green
Richmond
Surrey
TW9 1NQ
Director NameJill Debra Anderson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2002(1 week after company formation)
Appointment Duration9 years, 11 months (closed 10 April 2012)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
43 The Green
Richmond
Surrey
TW9 1NQ
Secretary NameDonald Anderson
NationalityNew Zealander
StatusClosed
Appointed24 April 2002(1 week after company formation)
Appointment Duration9 years, 11 months (closed 10 April 2012)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
The Green
Richmond
Surrey
TW9 1NQ
Director NameStephen Lawrence Fielder
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 07 December 2011)
RoleAntiques Dealer
Country of ResidenceFrance
Correspondence AddressLe Colombert
Notre Dame
De Cenilly
50210
France
Director NameAnne Marie Murphy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2002(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 07 December 2011)
RoleAntiques Dealer
Country of ResidenceFrance
Correspondence AddressLe Colombert
Notre Dame
De Cenilly
50210
France
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered AddressTudor Lodge
The Green
Richmond
Surrey
TW9 1NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
7 December 2011Termination of appointment of Anne Murphy as a director (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
7 December 2011Termination of appointment of Stephen Lawrence Fielder as a director on 7 December 2011 (1 page)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
7 December 2011Termination of appointment of Anne Marie Murphy as a director on 7 December 2011 (1 page)
7 December 2011Termination of appointment of Stephen Fielder as a director (1 page)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(7 pages)
2 June 2011Annual return made up to 17 April 2011 with a full list of shareholders
Statement of capital on 2011-06-02
  • GBP 2
(7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 May 2010Registered office address changed from Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR on 28 May 2010 (1 page)
28 May 2010Registered office address changed from Parkshot House 5 Kew Road Richmond upon Thames TW9 2PR on 28 May 2010 (1 page)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Anne Marie Murphy on 17 April 2010 (2 pages)
12 May 2010Director's details changed for Stephen Lawrence Fielder on 17 April 2010 (2 pages)
12 May 2010Director's details changed for Stephen Lawrence Fielder on 17 April 2010 (2 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for Anne Marie Murphy on 17 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
12 May 2009Return made up to 17/04/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 April 2008Return made up to 17/04/08; full list of members (4 pages)
24 April 2008Return made up to 17/04/08; full list of members (4 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
15 May 2007Return made up to 17/04/07; full list of members (3 pages)
15 May 2007Return made up to 17/04/07; full list of members (3 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
12 May 2006Return made up to 17/04/06; full list of members (3 pages)
12 May 2006Return made up to 17/04/06; full list of members (3 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 May 2005Return made up to 17/04/05; full list of members (8 pages)
17 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 17/04/04; full list of members (8 pages)
10 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 May 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 16/05/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 May 2003Return made up to 17/04/03; full list of members (8 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page)
13 May 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed;new director appointed (2 pages)
13 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
17 April 2002Incorporation (13 pages)