About

Registered Number: 06589779
Date of Incorporation: 12/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (9 years ago)
Registered Address: Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN

 

Cozyhomes Uk Ltd was registered on 12 May 2008 and has its registered office in Peterborough, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 3 directors listed as Hasham, Asif Talib, Cozzetto, Domenica, Mccarthy, David Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASHAM, Asif Talib 01 December 2011 - 1
MCCARTHY, David Michael 01 March 2010 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
COZZETTO, Domenica 28 May 2008 02 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AD01 - Change of registered office address 07 February 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 15 August 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 18 September 2012
AR01 - Annual Return 17 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AD01 - Change of registered office address 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM01 - Termination of appointment of director 03 February 2012
TM02 - Termination of appointment of secretary 03 February 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 02 June 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 28 February 2011
AR01 - Annual Return 04 August 2010
AD01 - Change of registered office address 27 July 2010
AA - Annual Accounts 25 June 2010
SH01 - Return of Allotment of shares 04 May 2010
AA01 - Change of accounting reference date 21 April 2010
RESOLUTIONS - N/A 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
SH01 - Return of Allotment of shares 15 April 2010
AP01 - Appointment of director 14 April 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
225 - Change of Accounting Reference Date 18 February 2009
288a - Notice of appointment of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
NEWINC - New incorporation documents 12 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.