COZY HOMES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2JA
Company number 05983614
Status Liquidation
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address 4TH FLOOR FOUNTAIN PRECINCT, LEOPOLD STREET, SHEFFIELD, S1 2JA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-29 . The most likely internet sites of COZY HOMES LIMITED are www.cozyhomes.co.uk, and www.cozy-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Darnall Rail Station is 2.4 miles; to Dronfield Rail Station is 5.5 miles; to Rotherham Central Rail Station is 5.8 miles; to Elsecar Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cozy Homes Limited is a Private Limited Company. The company registration number is 05983614. Cozy Homes Limited has been working since 31 October 2006. The present status of the company is Liquidation. The registered address of Cozy Homes Limited is 4th Floor Fountain Precinct Leopold Street Sheffield S1 2ja. . THEODOROU, Loucas Demetriou is a Secretary of the company. CARR, Kevin Raymond is a Director of the company. THEODOROU, Loucas Demetriou is a Director of the company. Secretary PATEL, Chirag has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
THEODOROU, Loucas Demetriou
Appointed Date: 27 February 2007

Director
CARR, Kevin Raymond
Appointed Date: 10 November 2006
70 years old

Director
THEODOROU, Loucas Demetriou
Appointed Date: 10 November 2006
58 years old

Resigned Directors

Secretary
PATEL, Chirag
Resigned: 27 February 2007
Appointed Date: 10 November 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 07 November 2006
Appointed Date: 31 October 2006

Nominee Director
QA NOMINEES LIMITED
Resigned: 07 November 2006
Appointed Date: 31 October 2006

COZY HOMES LIMITED Events

02 Nov 2016
Declaration of solvency
02 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29

20 Oct 2016
Registered office address changed from C/O Urban Land Group Urban House 1st Floor 43 Chase Side London N14 5BP to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 20 October 2016
21 Sep 2016
Satisfaction of charge 1 in full
...
... and 34 more events
21 Nov 2006
Registered office changed on 21/11/06 from: 1ST floor urban house 43 chase side, london N14 5BP
09 Nov 2006
Registered office changed on 09/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
09 Nov 2006
Director resigned
09 Nov 2006
Secretary resigned
31 Oct 2006
Incorporation

COZY HOMES LIMITED Charges

13 December 2007
Mortgage deed
Delivered: 17 December 2007
Status: Satisfied on 21 September 2016
Persons entitled: Mortgage Express
Description: Property k/a 103B raynham avenue, london t/n NGL250407.