Company NameCozilogs Ltd
Company StatusDissolved
Company Number11867349
CategoryPrivate Limited Company
Incorporation Date7 March 2019(5 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameFergal Peter Murtagh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed07 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Darwin Court, Clayton Way Oxon Business Park
Bicton Heath
Shrewsbury
Shropshire
SY3 5AL
Wales
Director NameMary Sweere
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Darwin Court, Clayton Way Oxon Business Park
Bicton Heath
Shrewsbury
Shropshire
SY3 5AL
Wales

Location

Registered AddressUnit 6a & 7a Aviation Park, Flint Road
Saltney Ferry
Chester
CH4 0GZ
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (3 pages)
28 November 2019Registered office address changed from 4 Darwin Court, Clayton Way Oxon Business Park Bicton Heath Shrewsbury SY3 5AL United Kingdom to Unit 6a & 7a Aviation Park, Flint Road Saltney Ferry Chester CH4 0GZ on 28 November 2019 (1 page)
12 August 2019Cessation of Strong Energy Solutions Limited as a person with significant control on 1 April 2019 (1 page)
9 August 2019Cessation of Fluid Ice Family Office Ltd as a person with significant control on 1 April 2019 (1 page)
9 August 2019Registered office address changed from Bay 11, Aviation Park Flint Road Saltney Ferry Chester CH4 0GZ United Kingdom to 4 Darwin Court, Clayton Way Oxon Business Park Bicton Heath Shrewsbury SY3 5AL on 9 August 2019 (1 page)
9 August 2019Notification of Chip Chip Holdings Limited as a person with significant control on 1 April 2019 (2 pages)
7 March 2019Incorporation
Statement of capital on 2019-03-07
  • GBP 1
(41 pages)