Company NameCostamenu Ltd
Company StatusDissolved
Company Number06017536
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 5 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Colin Biddle
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Springfield Avenue
Sheffield
South Yorkshire
S7 2GA
Secretary NameSutton McGrath Limited (Corporation)
StatusClosed
Appointed04 December 2006(same day as company formation)
Correspondence Address5 Westbrook Court
Sharrowvale Road
Sheffield
S Yorks
S11 8YZ
Director NamePatrick Robiquet
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Penfold Close
Bishops Tachbrook
Leamington Spa
Warwickshire
CV33 9SF
Director NameMr Mohamed Fouz
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2010)
RoleCompany Director
Correspondence AddressSuite 4205 1 King Street West
Toronto
Ontario
M5h 1a1
Director NameMiss Olga Rodrigues
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2010)
RoleCommercial Director
Correspondence Address3 Nibbs Terrace
The Midlands
Holt
Wiltshire
BA14 6RX

Location

Registered AddressC/O Sutton McGrath Ltd
5 Westbrook Court Sharrow Vale
Road Sheffield
South Yorkshire
S7 2GA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

100 at £1David Colin Biddle
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017Application to strike the company off the register (3 pages)
1 February 2017Confirmation statement made on 4 December 2016 with updates (5 pages)
6 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
10 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
7 July 2011Termination of appointment of Patrick Robiquet as a director (1 page)
21 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 February 2010Termination of appointment of Mohamed Fouz as a director (1 page)
9 February 2010Termination of appointment of Olga Rodrigues as a director (1 page)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 January 2009Director appointed miss olga rodrigues (1 page)
26 January 2009Director appointed mr mohamed fouz (1 page)
11 December 2008Return made up to 04/12/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 December 2007Return made up to 04/12/07; full list of members (3 pages)
22 December 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 December 2006Incorporation (23 pages)