About

Registered Number: 05738315
Date of Incorporation: 10/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: 325-327 Oldfield Lane North, Greenford, Middlesex, UB6 0FX,

 

Based in Greenford, Middlesex, Cococo Company Ltd was registered on 10 March 2006, it's status is listed as "Dissolved". There are 3 directors listed as Kulkarni, Shrutika, Kulkarni, Amrita, Kulkarni, Sumati for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KULKARNI, Amrita 10 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KULKARNI, Shrutika 02 October 2009 - 1
KULKARNI, Sumati 10 March 2006 02 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 17 September 2019
DS01 - Striking off application by a company 06 September 2019
AA - Annual Accounts 25 June 2019
AD01 - Change of registered office address 28 March 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 24 April 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 24 April 2017
CH01 - Change of particulars for director 05 April 2017
AA - Annual Accounts 31 May 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 16 March 2016
RESOLUTIONS - N/A 30 April 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 10 April 2015
CH03 - Change of particulars for secretary 10 April 2015
RESOLUTIONS - N/A 22 May 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 20 March 2013
RESOLUTIONS - N/A 11 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 March 2012
RESOLUTIONS - N/A 19 April 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
RESOLUTIONS - N/A 26 April 2010
AA - Annual Accounts 26 April 2010
CH01 - Change of particulars for director 19 March 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AP03 - Appointment of secretary 04 March 2010
TM02 - Termination of appointment of secretary 15 February 2010
RESOLUTIONS - N/A 21 April 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 10 March 2009
RESOLUTIONS - N/A 17 July 2008
AA - Annual Accounts 17 July 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
RESOLUTIONS - N/A 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.