Company NameCosta & Son Limited
Company StatusDissolved
Company Number05572234
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 6 months ago)
Dissolution Date9 March 2011 (13 years ago)
Previous NameLiberty Bishop (3485) Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAlexander Costa
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address550 Finchley Road
London
NW11 8DD
Director NameAngelo Costa Sofocleous
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 09 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address550 Finchley Road
London
NW11 8DD
Secretary NameJane Costa
NationalityBritish
StatusClosed
Appointed01 November 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 09 March 2011)
RoleSecretary
Correspondence Address550 Finchley Road
London
NW11 8DD
Director NameLiberty Bishop (Director) Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF
Secretary NameLiberty Bishop (Nominee) Limited (Corporation)
StatusResigned
Appointed23 September 2005(same day as company formation)
Correspondence AddressClayton House
Vaughan Road
Harpenden
Hertfordshire
AL5 4EF

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£221,285
Cash£582
Current Liabilities£368,233

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2011Final Gazette dissolved following liquidation (1 page)
9 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
9 December 2010Liquidators' statement of receipts and payments to 3 December 2010 (5 pages)
9 December 2010Liquidators statement of receipts and payments to 3 December 2010 (5 pages)
19 February 2010Statement of affairs with form 4.19 (6 pages)
19 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-10
(1 page)
19 February 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2010Appointment of a voluntary liquidator (1 page)
19 February 2010Statement of affairs with form 4.19 (6 pages)
26 January 2010Registered office address changed from 62 Halliford Street London N1 3HF on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 62 Halliford Street London N1 3HF on 26 January 2010 (2 pages)
7 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
13 February 2009Return made up to 23/09/08; full list of members (4 pages)
13 February 2009Return made up to 23/09/08; full list of members (4 pages)
1 October 2008Return made up to 23/09/07; full list of members (4 pages)
1 October 2008Return made up to 23/09/07; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 September 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
13 September 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
4 June 2007Return made up to 23/09/06; full list of members (7 pages)
4 June 2007Return made up to 23/09/06; full list of members (7 pages)
9 December 2006Ad 28/11/06--------- £ si 985@1=985 £ ic 15/1000 (2 pages)
9 December 2006Nc inc already adjusted 28/11/06 (1 page)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2006Nc inc already adjusted 28/11/06 (1 page)
9 December 2006Ad 28/11/06--------- £ si 985@1=985 £ ic 15/1000 (2 pages)
9 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2006Registered office changed on 24/11/06 from: 62-63 halliford street london N1 3HF (1 page)
24 November 2006Registered office changed on 24/11/06 from: 62-63 halliford street london N1 3HF (1 page)
9 August 2006Registered office changed on 09/08/06 from: clayton house vaughan road harpenden hertfordshire AL5 4EF (1 page)
9 August 2006Registered office changed on 09/08/06 from: clayton house vaughan road harpenden hertfordshire AL5 4EF (1 page)
8 February 2006Nc inc already adjusted 01/11/05 (1 page)
8 February 2006Nc inc already adjusted 01/11/05 (1 page)
21 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2005Accounts for a dormant company made up to 31 October 2005 (3 pages)
21 December 2005Accounts made up to 31 October 2005 (3 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
30 November 2005New secretary appointed (2 pages)
29 November 2005Accounting reference date shortened from 30/09/06 to 31/10/05 (1 page)
29 November 2005Accounting reference date shortened from 30/09/06 to 31/10/05 (1 page)
2 November 2005Company name changed liberty bishop (3485) LTD\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed liberty bishop (3485) LTD\certificate issued on 02/11/05 (2 pages)
23 September 2005Incorporation (14 pages)
23 September 2005Incorporation (14 pages)