About

Registered Number: 06705310
Date of Incorporation: 23/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware, Middlesex, HA8 7EB

 

Having been setup in 2008, Cotro Ltd have registered office in Edgware. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Duncan Reid Stewart 23 September 2008 - 1
Buyview Ltd 23 September 2008 23 September 2008 1
Secretary Name Appointed Resigned Total Appointments
BELL, Carol 07 August 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 22 October 2019
AA - Annual Accounts 18 September 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 28 November 2017
PSC04 - N/A 04 October 2017
CS01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 11 November 2016
CH01 - Change of particulars for director 02 November 2016
CS01 - N/A 03 October 2016
CS01 - N/A 30 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2016
RESOLUTIONS - N/A 19 August 2016
SH08 - Notice of name or other designation of class of shares 19 August 2016
AP03 - Appointment of secretary 15 August 2016
AA - Annual Accounts 19 November 2015
CH01 - Change of particulars for director 27 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 17 November 2014
CH01 - Change of particulars for director 30 October 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 12 December 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 04 January 2010
CH01 - Change of particulars for director 02 December 2009
AR01 - Annual Return 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
287 - Change in situation or address of Registered Office 08 October 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
225 - Change of Accounting Reference Date 08 October 2008
NEWINC - New incorporation documents 23 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.