Company NameDesiree Limited
Company StatusDissolved
Company Number05064874
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years ago)
Dissolution Date8 July 2016 (7 years, 8 months ago)
Previous NameFairford Leys Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Desiree Themis Cossey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Director NameMaria Carmela Cossey
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Director NameMr Terence Edward Cossey
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Secretary NameMaria Carmela Cossey
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
55 Alma Road
Windsor
Berkshire
SL4 3HH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth£554,844
Cash£469,725
Current Liabilities£168,135

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 July 2016Final Gazette dissolved following liquidation (1 page)
8 April 2016Return of final meeting in a members' voluntary winding up (6 pages)
27 January 2016Liquidators statement of receipts and payments to 10 December 2015 (7 pages)
27 January 2016Liquidators' statement of receipts and payments to 10 December 2015 (7 pages)
24 December 2014Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 24 December 2014 (2 pages)
23 December 2014Declaration of solvency (3 pages)
23 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 November 2014Termination of appointment of Maria Carmela Cossey as a director on 11 November 2014 (1 page)
13 November 2014Termination of appointment of Terence Edward Cossey as a director on 11 November 2014 (1 page)
14 May 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (15 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
21 July 2011Director's details changed for Maria Carmela Cossey on 6 March 2011 (2 pages)
21 July 2011Director's details changed for Maria Carmela Cossey on 6 March 2011 (2 pages)
21 July 2011Director's details changed for Miss Desiree Themis Cossey on 6 March 2011 (2 pages)
21 July 2011Director's details changed for Miss Desiree Themis Cossey on 6 March 2011 (2 pages)
21 July 2011Director's details changed for Mr Terence Edward Cossey on 6 March 2011 (2 pages)
21 July 2011Director's details changed for Mr Terence Edward Cossey on 6 March 2011 (2 pages)
5 May 2011Director's details changed for Miss Desiree Themis Cossey on 5 March 2011 (2 pages)
5 May 2011Director's details changed for Miss Desiree Themis Cossey on 5 March 2011 (2 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr Terence Edward Cossey on 5 March 2011 (2 pages)
5 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
5 May 2011Director's details changed for Mr Terence Edward Cossey on 5 March 2011 (2 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Termination of appointment of Maria Cossey as a secretary (1 page)
2 March 2011Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Arkenis House, Brook Way Leatherhead Surrey KT22 7NA on 2 March 2011 (1 page)
1 April 2010Director's details changed for Mr Terence Edward Cossey on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Terence Edward Cossey on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Maria Carmela Cossey on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Miss Desiree Themis Cossey on 5 March 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Maria Carmela Cossey on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Miss Desiree Themis Cossey on 5 March 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2009Return made up to 05/03/09; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 March 2008Return made up to 05/03/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Amended accounts made up to 30 June 2005 (5 pages)
3 May 2007Return made up to 05/03/07; full list of members (3 pages)
3 May 2006Registered office changed on 03/05/06 from: arkenis house, brook way leatherhead surrey KT22 7NA (1 page)
12 April 2006Return made up to 05/03/06; full list of members (3 pages)
12 April 2006Registered office changed on 12/04/06 from: 208 barnett wood lane ashtead surrey KT21 2DB (1 page)
6 January 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 March 2005Return made up to 05/03/05; full list of members (7 pages)
26 April 2004Company name changed fairford leys LIMITED\certificate issued on 26/04/04 (2 pages)
23 April 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
15 April 2004Ad 05/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New secretary appointed;new director appointed (2 pages)
26 March 2004New director appointed (2 pages)
5 March 2004Incorporation (19 pages)