Company NameKosmiico Limited
Company StatusDissolved
Company Number11123743
CategoryPrivate Limited Company
Incorporation Date22 December 2017(6 years, 4 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameKosmii.Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Valentin Lautier
Date of BirthNovember 1989 (Born 34 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2018(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (closed 26 September 2023)
RoleEntrepreneur
Country of ResidenceFrance
Correspondence AddressWework Shoreditch Mark Square 1 Mark Square
London
EC2A 4EG
Director NameMr Laurent Paul Lautier
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed02 October 2019(1 year, 9 months after company formation)
Appointment Duration3 years, 12 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address4 Bis Rue Mizon
Paris
75015
Director NameMr Benoit Martin Pagotto
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWework Shoreditch Mark Square 1 Mark Square
London
EC2A 4EG
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2019(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2021)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered AddressWework Shoreditch Mark Square
1 Mark Square
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
4 July 2023Application to strike the company off the register (1 page)
24 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 March 2023Confirmation statement made on 3 March 2023 with updates (6 pages)
21 February 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 4.33
(3 pages)
21 February 2023Sub-division of shares on 30 December 2022 (6 pages)
7 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
15 October 2021Termination of appointment of Ohs Secretaries Limited as a secretary on 15 October 2021 (1 page)
19 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 November 2020Amended micro company accounts made up to 31 December 2018 (4 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 October 2019Cessation of Benoit Martin Pagotto as a person with significant control on 2 October 2019 (1 page)
30 October 2019Notification of Laurent Paul Lautier as a person with significant control on 2 October 2019 (2 pages)
25 October 2019Termination of appointment of Benoit Martin Pagotto as a director on 2 October 2019 (1 page)
24 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
24 October 2019Appointment of Mr Laurent Paul Lautier as a director on 2 October 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
15 February 2019Director's details changed for Mr Valentin Lautier on 19 December 2018 (2 pages)
5 February 2019Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN (1 page)
5 February 2019Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
4 February 2019Appointment of Ohs Secretaries Limited as a secretary on 31 January 2019 (2 pages)
22 January 2019Change of details for Mr Benoit Martin Pagotto as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
20 December 2018Company name changed kosmii.co LIMITED\certificate issued on 20/12/18
  • CONNOT ‐ Change of name notice
(3 pages)
19 December 2018Appointment of Mr Valentin Lautier as a director on 9 November 2018 (2 pages)
19 December 2018Registered office address changed from Flat 2 4a Kingsland Road London E2 8DA United Kingdom to Wework Shoreditch Mark Square 1 Mark Square London EC2A 4EG on 19 December 2018 (2 pages)
27 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-08
(2 pages)
4 April 2018Statement of capital following an allotment of shares on 18 February 2018
  • GBP 4.00
(4 pages)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 December 2017Incorporation
Statement of capital on 2017-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)