Company NameCococo Company Limited
Company StatusDissolved
Company Number05738315
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Amrita Kulkarni
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusClosed
Appointed10 March 2006(same day as company formation)
RoleTeaching
Country of ResidenceIndia
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameShrutika Kulkarni
NationalityBritish
StatusClosed
Appointed02 October 2009(3 years, 6 months after company formation)
Appointment Duration10 years, 2 months (closed 03 December 2019)
RoleCompany Director
Correspondence Address196 Castellain Mansions Castellain Road
London
W9 1HD
Secretary NameSumati Kulkarni
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Raglan Court
South Croydon
Surrey
CR2 6NT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mrs Amrita Kulkarni
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
6 September 2019Application to strike the company off the register (3 pages)
25 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page)
28 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 April 2017Director's details changed for Mrs Amrita Kulkarni on 8 November 2016 (2 pages)
5 April 2017Director's details changed for Mrs Amrita Kulkarni on 8 November 2016 (2 pages)
31 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 31 May 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
31 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 31 May 2016 (1 page)
31 May 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 April 2015Resolutions
  • RES13 ‐ Dormant res 10/04/2015
(1 page)
10 April 2015Director's details changed for Mrs Amrita Kulkarni on 1 March 2015 (2 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(3 pages)
10 April 2015Secretary's details changed for Shrutika Kulkarni on 6 April 2015 (1 page)
10 April 2015Secretary's details changed for Shrutika Kulkarni on 6 April 2015 (1 page)
10 April 2015Director's details changed for Mrs Amrita Kulkarni on 1 March 2015 (2 pages)
10 April 2015Secretary's details changed for Shrutika Kulkarni on 6 April 2015 (1 page)
10 April 2015Director's details changed for Mrs Amrita Kulkarni on 1 March 2015 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 May 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 May 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
22 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 June 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2012Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
19 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 March 2011Secretary's details changed for Shrutika Kulkarni on 9 March 2011 (2 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Amrita Kulkarni on 9 March 2011 (3 pages)
14 March 2011Director's details changed for Amrita Kulkarni on 9 March 2011 (3 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
14 March 2011Secretary's details changed for Shrutika Kulkarni on 9 March 2011 (2 pages)
14 March 2011Director's details changed for Amrita Kulkarni on 9 March 2011 (3 pages)
14 March 2011Secretary's details changed for Shrutika Kulkarni on 9 March 2011 (2 pages)
26 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 April 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 April 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2010Director's details changed for Amrita Kulkarni on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Amrita Kulkarni on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Amrita Kulkarni on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Amrita Kulkarni on 19 March 2010 (2 pages)
4 March 2010Appointment of Shrutika Kulkarni as a secretary (3 pages)
4 March 2010Appointment of Shrutika Kulkarni as a secretary (3 pages)
15 February 2010Termination of appointment of Sumati Kulkarni as a secretary (2 pages)
15 February 2010Termination of appointment of Sumati Kulkarni as a secretary (2 pages)
21 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
21 April 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
10 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
17 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2008Return made up to 10/03/08; full list of members (3 pages)
14 July 2008Return made up to 10/03/08; full list of members (3 pages)
10 July 2008Secretary's change of particulars / sumati kulkarni / 01/03/2008 (1 page)
10 July 2008Director's change of particulars / amrita kulkarni / 01/03/2008 (1 page)
10 July 2008Secretary's change of particulars / sumati kulkarni / 01/03/2008 (1 page)
10 July 2008Director's change of particulars / amrita kulkarni / 01/03/2008 (1 page)
23 April 2007Registered office changed on 23/04/07 from: 51 shrewsbury avenue kenton middlesex HA3 9LX (1 page)
23 April 2007Registered office changed on 23/04/07 from: 51 shrewsbury avenue kenton middlesex HA3 9LX (1 page)
23 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2007Return made up to 10/03/07; full list of members (6 pages)
23 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2007Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 April 2007Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2007Return made up to 10/03/07; full list of members (6 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New director appointed (2 pages)
10 March 2006Incorporation (19 pages)
10 March 2006Incorporation (19 pages)