Company NameCos Digital Copiers Limited
Company StatusDissolved
Company Number07272137
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameCos Nw Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Simeon Akister
Date of BirthApril 1964 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed03 June 2010(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFir Trees House 1 The Bullring
Stottesdon
Nr Kidderminster
Worcs
DY14 8UD
Secretary NameMr John Gripton
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Claydon Gardens
Rixton
Warrington
Cheshire
WA3 6FA
Director NameMr John Gripton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(4 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Claydon Gardens Rixton
Warrington
Cheshire
WA3 6FA
Secretary NameMr John Gripton
StatusResigned
Appointed30 January 2015(4 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 16 February 2015)
RoleCompany Director
Correspondence Address6 Claydon Gardens Rixton
Warrington
Cheshire
WA3 6FA

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1John Gripton
50.00%
Ordinary
50 at £1Simeon Akister
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,528
Cash£22,309
Current Liabilities£216,771

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

26 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
26 September 2017Previous accounting period shortened from 30 June 2017 to 30 April 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
6 October 2015Company name changed cos nw LTD\certificate issued on 06/10/15
  • RES15 ‐ Change company name resolution on 2015-10-01
(2 pages)
24 September 2015Change of name notice (1 page)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
31 May 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 March 2015Registered office address changed from Pembrooke House Carrington Business Park, Manchester Road Carrington Manchester M31 4DD to Star House 81a High Road Benfleet Essex SS7 5LN on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Pembrooke House Carrington Business Park, Manchester Road Carrington Manchester M31 4DD to Star House 81a High Road Benfleet Essex SS7 5LN on 6 March 2015 (2 pages)
16 February 2015Termination of appointment of John Gripton as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of John Gripton as a secretary on 16 February 2015 (1 page)
9 February 2015Appointment of Mr John Gripton as a director on 30 January 2015 (2 pages)
9 February 2015Appointment of Mr John Gripton as a secretary on 30 January 2015 (2 pages)
29 January 2015Termination of appointment of John Gripton as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of John Gripton as a director on 29 January 2015 (1 page)
16 September 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
21 October 2013Amended accounts made up to 30 June 2012 (6 pages)
23 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(5 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 100
(5 pages)
3 June 2013Registered office address changed from 43a St Mary's Road Market Harborough Leics LE16 7DS United Kingdom on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 43a St Mary's Road Market Harborough Leics LE16 7DS United Kingdom on 3 June 2013 (1 page)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Compulsory strike-off action has been discontinued (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2010Incorporation (23 pages)