London
N2 0DQ
Secretary Name | David Barry Marcus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 35 Lyttelton Road London N2 0DQ |
Secretary Name | Mr Philippe Gerard Herszaft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
Secretary Name | Ruth Benady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2010) |
Role | Company Director |
Correspondence Address | 23 Westholm London NW11 6LH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | cococommunications.com |
---|---|
Email address | [email protected] |
Telephone | 020 77543551 |
Telephone region | London |
Registered Address | Churchill House 137-139 Brent Street Hendon London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10 at £1 | David Barry Marcus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,051 |
Cash | £1,786 |
Current Liabilities | £7,298 |
Latest Accounts | 21 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 18 February 2017 (overdue) |
Accounts Category | Micro |
Accounts Year End | 20 February |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2017 | Application to strike the company off the register (3 pages) |
10 February 2017 | Application to strike the company off the register (3 pages) |
18 November 2016 | Previous accounting period shortened from 21 February 2016 to 20 February 2016 (1 page) |
18 November 2016 | Previous accounting period shortened from 21 February 2016 to 20 February 2016 (1 page) |
16 May 2016 | Micro company accounts made up to 28 February 2015 (4 pages) |
16 May 2016 | Micro company accounts made up to 28 February 2015 (4 pages) |
8 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr David Barry Marcus on 25 January 2016 (2 pages) |
8 March 2016 | Secretary's details changed for David Barry Marcus on 25 January 2016 (1 page) |
8 March 2016 | Secretary's details changed for David Barry Marcus on 25 January 2016 (1 page) |
8 March 2016 | Director's details changed for Mr David Barry Marcus on 25 January 2016 (2 pages) |
8 March 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
16 February 2016 | Previous accounting period shortened from 22 February 2015 to 21 February 2015 (1 page) |
16 February 2016 | Previous accounting period shortened from 22 February 2015 to 21 February 2015 (1 page) |
19 November 2015 | Previous accounting period shortened from 23 February 2015 to 22 February 2015 (1 page) |
19 November 2015 | Previous accounting period shortened from 23 February 2015 to 22 February 2015 (1 page) |
27 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 March 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 March 2015 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 November 2014 | Previous accounting period shortened from 24 February 2014 to 23 February 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 24 February 2014 to 23 February 2014 (1 page) |
7 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 February 2014 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 November 2013 | Previous accounting period shortened from 25 February 2013 to 24 February 2013 (1 page) |
22 November 2013 | Previous accounting period shortened from 25 February 2013 to 24 February 2013 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
21 August 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
25 February 2013 | Current accounting period shortened from 26 February 2012 to 25 February 2012 (1 page) |
25 February 2013 | Current accounting period shortened from 26 February 2012 to 25 February 2012 (1 page) |
24 January 2013 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 29 February 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
26 November 2012 | Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page) |
23 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
24 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Director's details changed for Mr David Barry Marcus on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for David Barry Marcus on 10 December 2010 (2 pages) |
10 December 2010 | Secretary's details changed for David Barry Marcus on 10 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Mr David Barry Marcus on 10 December 2010 (2 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (13 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (13 pages) |
24 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (13 pages) |
23 February 2010 | Termination of appointment of Ruth Benady as a secretary (1 page) |
23 February 2010 | Appointment of David Barry Marcus as a secretary (2 pages) |
23 February 2010 | Appointment of David Barry Marcus as a secretary (2 pages) |
23 February 2010 | Termination of appointment of Ruth Benady as a secretary (1 page) |
3 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
3 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 March 2008 | Return made up to 06/02/08; no change of members (6 pages) |
18 March 2008 | Return made up to 06/02/08; no change of members (6 pages) |
11 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 843 finchley road london NW11 8NA (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 843 finchley road london NW11 8NA (1 page) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (2 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
26 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 06/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 November 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
3 May 2005 | Return made up to 06/02/05; full list of members
|
3 May 2005 | Return made up to 06/02/05; full list of members
|
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 843 finchley road london MW11 8NA (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 843 finchley road london MW11 8NA (1 page) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Secretary resigned (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 February 2004 | Secretary resigned (1 page) |
6 February 2004 | Incorporation (16 pages) |
6 February 2004 | Incorporation (16 pages) |