Company NameCOCO Ribbon Group Limited
Company StatusDissolved
Company Number05370958
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlison Louise Chow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tadmor St
London
W12 8AH
Director NameSophie Oliver
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address9 Prout Grove
London
NW10 1PU
Secretary NameAlison Louise Chow
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tadmor St
London
W12 8AH

Location

Registered Address21 Kensington Park Road
London
W11 2EU
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Financials

Year2014
Net Worth-£188,157
Current Liabilities£441,854

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 February 2009Return made up to 21/02/09; full list of members (6 pages)
24 February 2009Return made up to 21/02/09; full list of members (6 pages)
3 October 2008Director and Secretary's Change of Particulars / alison chow / 25/09/2008 / HouseName/Number was: , now: 25; Street was: first floor flat, now: tadmor street; Area was: 19 addison gardens, now: ; Post Code was: W14 8BG, now: W12 8AH (1 page)
3 October 2008Director and secretary's change of particulars / alison chow / 25/09/2008 (1 page)
14 July 2008Capitals not rolled up (2 pages)
14 July 2008Capitals not rolled up (2 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 April 2008Return made up to 21/02/08; full list of members (4 pages)
10 April 2008Return made up to 21/02/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 July 2007Ad 19/04/07--------- £ si 260000@1=260000 £ ic 800/260800 (2 pages)
4 July 2007Ad 19/04/07--------- £ si 260000@1=260000 £ ic 800/260800 (2 pages)
4 July 2007Nc inc already adjusted 19/04/07 (1 page)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
4 July 2007Nc inc already adjusted 19/04/07 (1 page)
25 May 2007£ ic 1000/800 19/04/07 £ sr 200@1=200 (1 page)
25 May 2007£ ic 1000/800 19/04/07 £ sr 200@1=200 (1 page)
16 May 2007Location of register of members (1 page)
16 May 2007Return made up to 21/02/07; full list of members (3 pages)
16 May 2007Location of register of members (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Location of debenture register (1 page)
16 May 2007Return made up to 21/02/07; full list of members (3 pages)
14 May 2007Ad 16/05/05-16/05/05 £ si [email protected]=200 (1 page)
14 May 2007Ad 16/05/05-16/05/05 £ si [email protected]=200 (1 page)
4 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
4 December 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
13 March 2006Return made up to 21/02/06; full list of members (5 pages)
13 March 2006Return made up to 21/02/06; full list of members (5 pages)
2 March 2006Location of register of members (1 page)
2 March 2006Location of register of members (1 page)
4 July 2005Particulars of contract relating to shares (4 pages)
4 July 2005Particulars of contract relating to shares (4 pages)
15 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Ad 29/04/05--------- £ si 698@1=698 £ ic 2/700 (2 pages)
14 June 2005Ad 28/04/05--------- £ si 100@1=100 £ ic 700/800 (2 pages)
14 June 2005Nc inc already adjusted 28/04/05 (2 pages)
14 June 2005Ad 28/04/05--------- £ si 100@1=100 £ ic 700/800 (2 pages)
14 June 2005Nc inc already adjusted 28/04/05 (2 pages)
14 June 2005Director's particulars changed (1 page)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Ad 29/04/05--------- £ si 698@1=698 £ ic 2/700 (2 pages)
14 June 2005Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
21 February 2005Incorporation (14 pages)
21 February 2005Incorporation (14 pages)