About

Registered Number: 04136558
Date of Incorporation: 05/01/2001 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/12/2018 (6 years and 4 months ago)
Registered Address: 1 Farrier's Yard, 77-85 Fulham Palace Road, London, W6 8AH,

 

Founded in 2001, Coo Connect Ltd are based in London, it's status is listed as "Dissolved". There is one director listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMAS, Chantal Aline 08 April 2017 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 18 September 2018
DS01 - Striking off application by a company 10 September 2018
RP04CS01 - N/A 29 January 2018
CS01 - N/A 17 January 2018
PSC05 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
AD01 - Change of registered office address 11 January 2018
AP03 - Appointment of secretary 11 January 2018
PSC02 - N/A 11 January 2018
AA - Annual Accounts 28 December 2017
TM02 - Termination of appointment of secretary 31 May 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 25 January 2017
RESOLUTIONS - N/A 24 February 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 02 January 2013
CERTNM - Change of name certificate 04 October 2012
CONNOT - N/A 04 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 22 January 2010
AD01 - Change of registered office address 22 January 2010
CH01 - Change of particulars for director 21 January 2010
AD01 - Change of registered office address 10 October 2009
287 - Change in situation or address of Registered Office 13 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 06 January 2009
363a - Annual Return 01 March 2008
353 - Register of members 28 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 24 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
225 - Change of Accounting Reference Date 16 February 2001
RESOLUTIONS - N/A 16 January 2001
NEWINC - New incorporation documents 05 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.