About

Registered Number: 03031548
Date of Incorporation: 10/03/1995 (30 years and 1 month ago)
Company Status: Liquidation
Registered Address: 136 Hertford Road, Enfield, Middlesex, EN3 5AX

 

Cousins Electrical Ltd was founded on 10 March 1995 and are based in Middlesex, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSINS, Zoe Victoria 15 June 2018 07 June 2019 1
Secretary Name Appointed Resigned Total Appointments
COUSINS, Joanne Mary 31 March 1995 09 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 July 2019
RESOLUTIONS - N/A 17 July 2019
LIQ02 - N/A 17 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2019
TM01 - Termination of appointment of director 07 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 03 January 2019
AP01 - Appointment of director 15 June 2018
CS01 - N/A 13 March 2018
PSC04 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
PSC04 - N/A 12 March 2018
CH01 - Change of particulars for director 12 March 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 13 March 2015
TM02 - Termination of appointment of secretary 13 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 10 May 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 04 April 2005
AA - Annual Accounts 03 February 2005
363a - Annual Return 12 May 2004
AA - Annual Accounts 05 March 2004
287 - Change in situation or address of Registered Office 08 August 2003
363a - Annual Return 22 March 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 07 February 2001
363a - Annual Return 22 March 2000
287 - Change in situation or address of Registered Office 17 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 27 March 1997
AA - Annual Accounts 27 March 1997
395 - Particulars of a mortgage or charge 11 June 1996
363s - Annual Return 15 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1995
287 - Change in situation or address of Registered Office 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
MEM/ARTS - N/A 20 April 1995
CERTNM - Change of name certificate 10 April 1995
NEWINC - New incorporation documents 10 March 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.