Company NameKosta Limited
Company StatusDissolved
Company Number05040148
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSalima Bushiri
NationalityBritish
StatusClosed
Appointed16 February 2004(6 days after company formation)
Appointment Duration6 years, 2 months (closed 11 May 2010)
RoleCompany Director
Correspondence Address174c Du Cane Road
London
W12 0TX
Director NameMr Hazir Tocilla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGreek
StatusClosed
Appointed26 June 2009(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 11 May 2010)
RolePainter
Correspondence Address16 Throckmorton Yard
Norwich
Norfolk
Nr3 !Pj
Director NameKosta Megalos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2006)
RoleBuilding Contracter
Correspondence Address6 Prodger
Longfield Colindale
London
NW9 5TD
Director NameRefit Shenaj
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(1 year, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 June 2006)
RoleGas Engineer
Correspondence Address84 Craven Park Road
London
NW10 4AE
Director NameMr Hazir Tocilla
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGreek
StatusResigned
Appointed27 September 2006(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2009)
RolePainter
Correspondence Address16 Throckmorton Yard
Norwich
Norfolk
Nr3 !Pj
Director NameKosta Megalos
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(5 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 26 June 2009)
RoleCompany Director
Correspondence AddressVia Pescara 32
Perugia 06124
Italy
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
13 January 2010Application to strike the company off the register (3 pages)
13 January 2010Application to strike the company off the register (3 pages)
12 August 2009Director appointed mr. Hazir tocilla (1 page)
12 August 2009Director appointed mr. Hazir tocilla (1 page)
11 August 2009Appointment Terminated Director kosta megalos (1 page)
11 August 2009Appointment terminated director kosta megalos (1 page)
22 June 2009Return made up to 10/02/09; full list of members (3 pages)
22 June 2009Return made up to 10/02/09; full list of members (3 pages)
31 March 2009Director appointed kosta megalos (2 pages)
31 March 2009Director appointed kosta megalos (2 pages)
23 March 2009Appointment Terminated Director hazir tocilla (1 page)
23 March 2009Appointment terminated director hazir tocilla (1 page)
19 March 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
19 March 2009Total exemption full accounts made up to 29 February 2008 (8 pages)
28 January 2009Return made up to 10/02/08; full list of members (3 pages)
28 January 2009Return made up to 10/02/08; full list of members (3 pages)
28 January 2009Return made up to 10/02/07; full list of members (3 pages)
28 January 2009Return made up to 10/02/07; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
20 September 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
4 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
4 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
28 June 2006Director's particulars changed (1 page)
28 June 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
28 June 2006Return made up to 10/02/06; full list of members (8 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Return made up to 10/02/05; full list of members (8 pages)
28 June 2006Return made up to 10/02/06; full list of members (8 pages)
28 June 2006Return made up to 10/02/05; full list of members (8 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
27 June 2006Restoration by order of the court (3 pages)
27 June 2006Restoration by order of the court (3 pages)
8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
14 June 2005Application for striking-off (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Ad 16/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 116 totteridge lane london N20 8JH (1 page)
25 March 2004Ad 16/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 116 totteridge lane london N20 8JH (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (16 pages)
10 February 2004Incorporation (16 pages)