Company NameCoco-Bean Clothing Inc  Limited
Company StatusDissolved
Company Number05351005
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSefa Ewurama Gohoho
Date of BirthJuly 1978 (Born 45 years ago)
NationalityGhanaian
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address273 Ladbroke Grove
London
Greater London
W10 6HF
Secretary NameEvelyn Prah Gohoho
NationalityBritish
StatusClosed
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Minstrell Court
Wenlock Gardens
London
Greater London
NW4 3RX
Director NameSuzanne Glenda Butah
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Burgess Parade Mansions
563 Finchley Road
London
Greater London
NW3 7BL
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address273 Ladbroke Grove
London
Greater London
W10 6HF
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts3 March 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
19 April 2007Return made up to 03/02/06; full list of members (8 pages)
19 December 2006Director resigned (1 page)
5 May 2006Accounts for a dormant company made up to 3 March 2006 (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (2 pages)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: suite 18 folkestone enterprise ctr, shearway business park shearway road, folkestone kent CT19 4RH (1 page)