Company NameCosena
Company StatusDissolved
Company Number05188049
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 July 2004(19 years, 9 months ago)
Dissolution Date7 May 2008 (15 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Daljit Kaur
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Nowill Place
Sheffield
S8 9WB
Director NameSatish Sachdeva
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Rock Street
Sheffield
South Yorkshire
S3 9HZ
Director NameSteven Williams
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address115 Headford Gardens
Sheffield
South Yorkshire
S3 7XB
Secretary NameSatish Sachdeva
NationalityBritish
StatusClosed
Appointed23 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address52 Rock Street
Sheffield
South Yorkshire
S3 9HZ
Director NameMr Seaton Constantine Gosling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address93 Verdon Street
Burngreave
Sheffield
South Yorkshire
S3 9QN
Director NameMr Zahid Hamid
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address13 Hartington Avenue
Sheffield
South Yorkshire
S7 2LG
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressC/O Spat-C
Workshop 5
120 The Wicker
Sheffield
S3 8JD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2008First Gazette notice for compulsory strike-off (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
12 October 2006Annual return made up to 23/07/06
  • 363(287) ‐ Registered office changed on 12/10/06
(5 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 September 2005Annual return made up to 22/07/05 (5 pages)
5 February 2005New director appointed (2 pages)
22 October 2004New secretary appointed;new director appointed (3 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
4 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2004Director resigned (1 page)
4 August 2004Registered office changed on 04/08/04 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
23 July 2004Incorporation (12 pages)