Company NameCousins Estate Agents Limited
Company StatusDissolved
Company Number03319369
CategoryPrivate Limited Company
Incorporation Date17 February 1997(27 years, 2 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul Louis Viner
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address55 Parkgate Crescent
Hadley Woods
EN4 0NW
Director NameMr Leigh Stephen Brown
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address61 Connaught Avenue
Chingford
London
E4 7AP
Secretary NameMr Leigh Stephen Brown
NationalityBritish
StatusClosed
Appointed17 February 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address61 Connaught Avenue
Chingford
London
E4 7AP
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed17 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address12b Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,189,040
Gross Profit£1,168,956
Net Worth£316,156
Cash£369,048
Current Liabilities£102,428

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
29 December 2009First Gazette notice for voluntary strike-off (1 page)
16 December 2009Application to strike the company off the register (3 pages)
16 December 2009Application to strike the company off the register (3 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
11 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
9 March 2009Return made up to 17/02/09; full list of members (4 pages)
9 March 2009Return made up to 17/02/09; full list of members (4 pages)
23 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
23 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
26 February 2008Return made up to 17/02/08; full list of members (4 pages)
26 February 2008Return made up to 17/02/08; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 February 2007Return made up to 17/02/07; full list of members (3 pages)
27 February 2007Return made up to 17/02/07; full list of members (3 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
16 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
17 February 2006Return made up to 17/02/06; full list of members (3 pages)
16 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
16 January 2006Total exemption full accounts made up to 31 December 2004 (7 pages)
18 March 2005Return made up to 17/02/05; full list of members (8 pages)
18 March 2005Return made up to 17/02/05; full list of members (8 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 June 2004Registered office changed on 25/06/04 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
25 June 2004Registered office changed on 25/06/04 from: suite F1 kebbell house gibbs couch carpenders park watford hertfordshire WD19 5EF (1 page)
1 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2004Return made up to 17/02/04; full list of members (8 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 April 2003Return made up to 17/02/03; full list of members (8 pages)
30 April 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2003Registered office changed on 31/01/03 from: 2 st michaels terrace london N22 7SJ (1 page)
31 January 2003Registered office changed on 31/01/03 from: 2 st michaels terrace london N22 7SJ (1 page)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 May 2002Return made up to 17/02/02; full list of members (7 pages)
15 May 2002Return made up to 17/02/02; full list of members (7 pages)
22 August 2001Accounts made up to 31 December 2000 (1 page)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 March 2001Return made up to 17/02/01; full list of members (7 pages)
16 March 2001Return made up to 17/02/01; full list of members (7 pages)
4 October 2000Accounts made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
1 March 2000Return made up to 17/02/00; full list of members (7 pages)
1 March 2000Return made up to 17/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 1999Accounts made up to 31 December 1998 (1 page)
3 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 February 1999Return made up to 17/02/99; no change of members (4 pages)
23 February 1999Return made up to 17/02/99; no change of members (4 pages)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 October 1998Accounts made up to 31 December 1997 (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
10 February 1998Return made up to 17/02/98; full list of members (6 pages)
10 February 1998Return made up to 17/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1997Registered office changed on 06/11/97 from: 97 bounds green road london N22 4DF (1 page)
6 November 1997Registered office changed on 06/11/97 from: 97 bounds green road london N22 4DF (1 page)
10 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 March 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
10 March 1997Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 1997Ad 28/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997Secretary resigned (1 page)
17 February 1997Incorporation (22 pages)
17 February 1997Incorporation (22 pages)