Company NameCosmos Electrical Contractors Ltd
Company StatusDissolved
Company Number04836335
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 4 months ago)
Dissolution Date20 September 2016 (7 years, 2 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity

Directors

Director NameGiovanni Toledo
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed28 July 2003(1 week, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 20 September 2016)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address12 Cavendish Close
Brecks
Rotherham
South Yorkshire
S65 3HW
Secretary NameSusan Clithero
NationalityBritish
StatusClosed
Appointed28 July 2003(1 week, 4 days after company formation)
Appointment Duration13 years, 1 month (closed 20 September 2016)
RoleElectrician
Correspondence Address12 Cavendish Close
Brecks
Rotherham
South Yorkshire
S65 3HW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered Address12 Cavendish Close
Brecks
Rotherham
South Yorkshire
S65 3HW
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
ParishDalton
WardValley
Built Up AreaSheffield

Shareholders

1 at £1Mr Giovanni Toledo
50.00%
Ordinary
1 at £1Mrs Susan Clithero
50.00%
Ordinary

Financials

Year2014
Net Worth£9
Cash£1,740
Current Liabilities£3,989

Accounts

Latest Accounts16 April 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 April

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
16 June 2016Total exemption small company accounts made up to 16 April 2016 (7 pages)
9 June 2016Previous accounting period shortened from 31 July 2016 to 16 April 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
18 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Giovanni Toledo on 17 July 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 July 2009Return made up to 17/07/09; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 July 2008Return made up to 17/07/08; full list of members (3 pages)
10 August 2007Return made up to 17/07/07; full list of members (6 pages)
7 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 July 2006Return made up to 17/07/06; full list of members (6 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 July 2005Return made up to 17/07/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 July 2004Return made up to 17/07/04; full list of members (6 pages)
14 August 2003Ad 01/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 2003Director resigned (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003Registered office changed on 04/08/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
17 July 2003Incorporation (15 pages)