About

Registered Number: 06758077
Date of Incorporation: 25/11/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2015 (9 years and 7 months ago)
Registered Address: No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

 

Cosmo Coventry Ltd was established in 2008, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The companies director is listed as Leung, Kam Sing at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEUNG, Kam Sing 17 June 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2015
L64.07 - Release of Official Receiver 11 June 2015
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 29 January 2013
AA01 - Change of accounting reference date 29 January 2013
AA - Annual Accounts 29 January 2013
COCOMP - Order to wind up 22 January 2013
AR01 - Annual Return 10 December 2012
AP01 - Appointment of director 06 December 2012
TM01 - Termination of appointment of director 06 December 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 31 January 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
AA - Annual Accounts 19 April 2011
RT01 - Application for administrative restoration to the register 19 April 2011
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2011
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
TM01 - Termination of appointment of director 06 September 2010
AR01 - Annual Return 24 March 2010
AR01 - Annual Return 10 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AD01 - Change of registered office address 08 February 2010
288b - Notice of resignation of directors or secretaries 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
225 - Change of Accounting Reference Date 07 June 2009
287 - Change in situation or address of Registered Office 07 June 2009
NEWINC - New incorporation documents 25 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.