Boreham
Chelmsford
Essex
CM3 3DX
Director Name | Mr Colin Lee Richardson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | 147a High Street Waltham Cross Herts EN8 7AP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
22 at £1 | Samuel Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,324 |
Cash | £98 |
Current Liabilities | £2,565 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
10 March 2014 | Director's details changed for Mrs Sarah Loouise Cole on 10 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Appointment of Mrs Sarah Loouise Cole as a director on 1 July 2013 (2 pages) |
17 December 2013 | Appointment of Mrs Sarah Loouise Cole as a director on 1 July 2013 (2 pages) |
16 December 2013 | Termination of appointment of Colin Lee Richardson as a director on 1 July 2013 (1 page) |
16 December 2013 | Termination of appointment of Colin Lee Richardson as a director on 1 July 2013 (1 page) |
11 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 25 February 2012 (16 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders
|
18 June 2012 | Company name changed cosa construction LIMITED\certificate issued on 18/06/12
|
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 1 March 2011 (1 page) |
25 February 2011 | Registered office address changed from Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 25 February 2011 (1 page) |
25 February 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 15 March 2010
|
25 February 2010 | Incorporation (45 pages) |