About

Registered Number: 04701304
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 1 month ago)
Registered Address: Little Rising London Road, Newport, Saffron Walden, Essex, CB11 3PP

 

Established in 2003, Coco Nuts Play Ltd are based in Saffron Walden in Essex, it's status is listed as "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Katrina Amanda 01 March 2010 - 1
BOND, Neil 01 March 2010 - 1
WELSH, Joanne 18 March 2003 28 February 2010 1
WELSH, John Damien 18 March 2003 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BOND, Katrina Amanda 01 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 28 September 2017
MR04 - N/A 24 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH03 - Change of particulars for secretary 15 April 2015
AD01 - Change of registered office address 15 April 2015
AD01 - Change of registered office address 15 April 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 22 May 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 May 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 20 April 2010
TM01 - Termination of appointment of director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AP03 - Appointment of secretary 08 March 2010
AD01 - Change of registered office address 12 February 2010
AA01 - Change of accounting reference date 10 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 29 November 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 02 April 2004
395 - Particulars of a mortgage or charge 15 May 2003
225 - Change of Accounting Reference Date 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.