Company NameCoconino Limited
Company StatusDissolved
Company Number05089943
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip William King
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Crownstone Court
Crownstone Road
London
SW2 1LS
Secretary NameJulie Botticello
NationalityAmerican
StatusClosed
Appointed19 October 2007(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 14 April 2009)
RoleResearcher
Correspondence Address19 Aberfeldy House
John Ruskin Street
London
SE5 0XQ
Director NameCodir Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCompany Services Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressThe Co-Op Centre
11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 October 2007Return made up to 31/03/07; full list of members (2 pages)
22 October 2007New secretary appointed (1 page)
15 September 2007Secretary resigned (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
6 June 2005Return made up to 31/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 April 2005Director's particulars changed (1 page)
11 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2005New secretary appointed (2 pages)
24 December 2004Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
24 December 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 2 howarth court clays lane stratford london E15 2EL (1 page)
15 April 2004Secretary resigned;director resigned (1 page)
31 March 2004Incorporation (15 pages)