About

Registered Number: 06918121
Date of Incorporation: 28/05/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 9 months ago)
Registered Address: 25 Felixstowe Court, Victoria Docks, London, E16 2RR,

 

Based in London, Coordination Des Ivoiriens Du Royaume- Uni Ltd was registered on 28 May 2009, it's status in the Companies House registry is set to "Dissolved". This organisation has 5 directors listed as Grebe, Jean Claude Koueki, Ibo, Anatole, Ochou, Donation, Berthier, Francis, Grebe, Jean-claude at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREBE, Jean Claude Koueki 15 July 2014 - 1
BERTHIER, Francis 28 May 2009 15 June 2014 1
GREBE, Jean-Claude 28 May 2009 14 June 2014 1
Secretary Name Appointed Resigned Total Appointments
IBO, Anatole 10 January 2014 14 June 2014 1
OCHOU, Donation 28 May 2009 10 January 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AD01 - Change of registered office address 15 September 2014
AP01 - Appointment of director 15 August 2014
AR01 - Annual Return 25 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
AD01 - Change of registered office address 16 June 2014
AA - Annual Accounts 30 May 2014
TM02 - Termination of appointment of secretary 24 February 2014
AP03 - Appointment of secretary 24 February 2014
AD01 - Change of registered office address 24 February 2014
AR01 - Annual Return 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH01 - Change of particulars for director 05 July 2013
CH03 - Change of particulars for secretary 05 July 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 03 May 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 03 May 2013
AA - Annual Accounts 03 May 2013
RT01 - Application for administrative restoration to the register 03 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 21 September 2010
NEWINC - New incorporation documents 28 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.