About

Registered Number: 04763245
Date of Incorporation: 13/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2014 (9 years and 8 months ago)
Registered Address: 22b Upper Addison Gardens, Holland Park, London, W14 8AP,

 

Cohan & Co. Project Management Ltd was setup in 2003, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. This company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EBRAHIMI, Mojgan 13 May 2003 22 January 2005 1
Secretary Name Appointed Resigned Total Appointments
EBRAHIMI FARDOUEE, Zahra Melan 13 May 2003 02 August 2005 1
FARDANESH & CO 09 August 2005 01 June 2006 1
KAMALI PORGAR, Malihe 22 January 2005 02 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2014
L64.07 - Release of Official Receiver 13 May 2014
COCOMP - Order to wind up 25 November 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
DISS16(SOAS) - N/A 10 February 2011
AD01 - Change of registered office address 14 January 2011
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH04 - Change of particulars for corporate secretary 13 May 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 11 May 2009
DISS40 - Notice of striking-off action discontinued 09 May 2009
AA - Annual Accounts 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
363a - Annual Return 25 June 2008
363a - Annual Return 05 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 02 August 2006
287 - Change in situation or address of Registered Office 19 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 19 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
DISS40 - Notice of striking-off action discontinued 19 July 2005
363s - Annual Return 13 July 2005
363s - Annual Return 13 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
GAZ1 - First notification of strike-off action in London Gazette 26 October 2004
288a - Notice of appointment of directors or secretaries 28 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.