Company NameCosmo Management Services Ltd
Company StatusDissolved
Company Number08981759
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameCosmo Europe Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Shabana Azam
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressMiller House Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
Director NameMr Khurram Saleem
Date of BirthOctober 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed27 June 2014(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiller House Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ

Location

Registered AddressMiller House
Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Shabana Azam
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Company name changed cosmo europe trading LIMITED\certificate issued on 09/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
20 June 2015Change of name notice (2 pages)
19 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Director's details changed for Miss Shabana Azam on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Khurram Saleem on 19 June 2015 (2 pages)
19 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
18 June 2015Registered office address changed from Kemp House 152 City Road London EC1V 2NX to Miller House Rosslyn Crescent Harrow Middlesex HA1 2RZ on 18 June 2015 (2 pages)
8 September 2014Registered office address changed from Unit 4, Cromwell Industrial Estate Staffa Road Leyton, London E107QZ England to Kemp House 152 City Road London EC1V 2NX on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Unit 4, Cromwell Industrial Estate Staffa Road Leyton, London E107QZ England to Kemp House 152 City Road London EC1V 2NX on 8 September 2014 (1 page)
16 July 2014Appointment of Mr Khurram Saleem as a director on 27 June 2014 (3 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(24 pages)