About

Registered Number: 06928763
Date of Incorporation: 09/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 309 Winston House 2 Dollis Park, London, N3 1HF,

 

Based in London, Coko (UK) International Ltd was established in 2009, it has a status of "Active". We don't currently know the number of employees at the organisation. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JO, Yeongrok 09 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SBS NOMINEE LIMITED 14 May 2010 - 1
JBL SECRETARY SERVICES (UK) LIMITED 09 June 2009 14 May 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 16 June 2020
DS01 - Striking off application by a company 08 June 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 25 June 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 03 July 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 05 July 2016
CS01 - N/A 05 July 2016
CH04 - Change of particulars for corporate secretary 05 July 2016
AD01 - Change of registered office address 05 July 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 03 July 2015
CH04 - Change of particulars for corporate secretary 03 July 2015
AR01 - Annual Return 30 June 2014
CH04 - Change of particulars for corporate secretary 30 June 2014
AA - Annual Accounts 30 June 2014
AD01 - Change of registered office address 30 June 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 July 2013
AA - Annual Accounts 24 July 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 18 October 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
TM02 - Termination of appointment of secretary 10 June 2010
TM02 - Termination of appointment of secretary 20 May 2010
AD01 - Change of registered office address 19 May 2010
AP04 - Appointment of corporate secretary 19 May 2010
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.