COSTEN LIMITED
Overview
| Company Name | COSTEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06313144 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COSTEN LIMITED?
- Development of building projects (41100) / Construction
Where is COSTEN LIMITED located?
| Registered Office Address | 1 Beauchamp Court 10 Victors Way EN5 5TZ Barnet Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COSTEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for COSTEN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for COSTEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on Jul 17, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jul 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sheila Braude as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sheila Braude as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Nicholas Maurice Slater as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Monica Slater as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Annual return made up to Jul 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Wendy Brooker as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Who are the officers of COSTEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLATER, Nicholas Maurice | Director | 239 Regents Park Road N3 3LF London Gable House United Kingdom | England | British | 53423100002 | |||||
| SLATER, Norman Henry | Director | 13 Dennis Lane HA7 4JR Stanmore Middlesex | England | British | 25275530002 | |||||
| BRAUDE, Sheila | Secretary | Fuller Close WD23 4JD Bushey Flat 2 Herne Mansions | British | 128788760001 | ||||||
| BROOKER, Wendy | Secretary | 44 Merlin Grove BR3 3HU Beckenham Kent | British | 22526050001 | ||||||
| HURWORTH, Maureen | Secretary | Warren End 1a Riddlesdown Avenue Purley CR8 1JH Croydon Surrey | British | 48945190001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| BRAUDE, Sheila | Director | Fuller Close WD23 4JD Bushey Flat 2 Herne Mansions | England | British | 128788760001 | |||||
| HURWORTH, Maureen | Director | Warren End 1a Riddlesdown Avenue Purley CR8 1JH Croydon Surrey | British | 48945190001 | ||||||
| SLATER, Monica | Director | Dennis Lane HA7 4JR Stanmore 13 Middlesex | England | British | 25275520002 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Does COSTEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Mar 20, 2008 Delivered On Apr 03, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Shell leverhulme 892 and 894 new chester road wirral merseyside t/no MS210988. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 20, 2008 Delivered On Apr 01, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0