Company NameCosmos Motor Accessories Limited
Company StatusDissolved
Company Number06281308
CategoryPrivate Limited Company
Incorporation Date15 June 2007(16 years, 10 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NamesCarrera Car Accesssories Limited and Cosmos Car Accessories Limited

Business Activity

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

Directors

Director NameMs Eva Ioannou
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(5 months, 3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMs Eva Ioannou
NationalityBritish
StatusClosed
Appointed11 March 2009(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Yiano Ioannou
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(2 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Christopher Christofi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Highfield
Grimsdyke Manor
Watford
WD19 5DZ
Secretary NameMr Usman Jung
NationalityBritish
StatusResigned
Appointed15 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 West Way
Rickmansworth
Hertfordshire
WD3 7EN
Director NameMr Savvas Ioannou
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed07 December 2007(5 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 01 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElm Park Court
Pinner
Middlesex
HA5 3NN

Contact

Websitecomotpro.com
Email address[email protected]
Telephone0845 1947377
Telephone regionUnknown

Location

Registered AddressElm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

75 at £1Eva Ioannou
50.00%
Ordinary
75 at £1Yiano Ioannou
50.00%
Ordinary

Financials

Year2014
Net Worth£145,501
Cash£47,639
Current Liabilities£416,636

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 July

Charges

14 July 2011Delivered on: 15 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
10 November 2010Delivered on: 12 November 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Outstanding
1 May 2009Delivered on: 5 May 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 June 2017Notification of Eva Ioannou as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Notification of Eva Ioannou as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Yiano Ioannou as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Yiano Ioannou as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
4 July 2016Director's details changed for Ms Eva Ioannou on 1 June 2016 (2 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150
(6 pages)
4 July 2016Director's details changed for Ms Eva Ioannou on 1 June 2016 (2 pages)
4 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 150
(6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150
(4 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 150
(4 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 150
(4 pages)
16 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 150
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
10 May 2013Termination of appointment of Savvas Ioannou as a director (1 page)
10 May 2013Termination of appointment of Savvas Ioannou as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 December 2010Director's details changed for Mr Savvas Ioannou on 12 December 2010 (2 pages)
12 December 2010Director's details changed for Mr Savvas Ioannou on 12 December 2010 (2 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 150
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 150
(4 pages)
10 August 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 150
(4 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mr Savvas Ioannou on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Ms Eva Ioannou on 1 October 2009 (1 page)
3 August 2010Director's details changed for Mr Savvas Ioannou on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Ms Eva Ioannou on 1 October 2009 (1 page)
3 August 2010Director's details changed for Ms Eva Ioannou on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Ms Eva Ioannou on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for Ms Eva Ioannou on 1 October 2009 (1 page)
3 August 2010Director's details changed for Ms Eva Ioannou on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Savvas Ioannou on 1 October 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 November 2009Appointment of Mr Yiano Ioannou as a director (2 pages)
4 November 2009Appointment of Mr Yiano Ioannou as a director (2 pages)
3 July 2009Director and secretary's change of particulars / eva ioannou / 03/07/2009 (1 page)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 July 2009Director and secretary's change of particulars / eva ioannou / 03/07/2009 (1 page)
3 July 2009Director and secretary's change of particulars / eva ioannou / 03/07/2009 (1 page)
3 July 2009Director's change of particulars / savvas ioannou / 14/06/2009 (2 pages)
3 July 2009Director and secretary's change of particulars / eva ioannou / 03/07/2009 (1 page)
3 July 2009Director's change of particulars / savvas ioannou / 14/06/2009 (2 pages)
3 July 2009Return made up to 15/06/09; full list of members (4 pages)
3 July 2009Director's change of particulars / evanthia ioannou / 14/06/2009 (2 pages)
3 July 2009Director's change of particulars / evanthia ioannou / 14/06/2009 (2 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 May 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 March 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
16 March 2009Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page)
25 November 2008Return made up to 15/06/08; full list of members (8 pages)
25 November 2008Return made up to 15/06/08; full list of members (8 pages)
3 October 2008Ad 27/06/07-02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 October 2008Ad 27/06/07-02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 March 2008Appointment terminated director christopher christofi (1 page)
25 March 2008Appointment terminated director christopher christofi (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
10 August 2007Company name changed cosmos car accessories LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed cosmos car accessories LIMITED\certificate issued on 10/08/07 (2 pages)
2 August 2007Company name changed carrera car accesssories LIMITED\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed carrera car accesssories LIMITED\certificate issued on 02/08/07 (2 pages)
15 June 2007Incorporation (17 pages)
15 June 2007Incorporation (17 pages)