Company NameCosted Systems Limited
Company StatusDissolved
Company Number03899528
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 3 months ago)
Dissolution Date11 November 2003 (20 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCostas Christou
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address29 Vernon Avenue
Stockport
Cheshire
SK1 2PE
Secretary NameAndrew Christou
NationalityGreek
StatusClosed
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Vernon Avenue
Vernon Park
Stockport
Cheshire
SK1 2PE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address29 Vernon Avenue
Stockport
Cheshire
SK1 2PE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,893
Cash£197
Current Liabilities£9,956

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
4 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 September 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
3 July 2001Compulsory strike-off action has been discontinued (1 page)
29 June 2001Return made up to 24/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
23 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
12 January 2000New director appointed (2 pages)
24 December 1999Incorporation (18 pages)