Company NameCo Operations Limited
Company StatusDissolved
Company Number05908166
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Theodore Sebastian Peter Creber
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Darnley Road
Hackney
London
E9 6QH
Director NameMr Richard Paul Oxley
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address49 Darnley Road
London
E9 6QH
Secretary NameMr Theodore Sebastian Peter Creber
NationalityBritish
StatusClosed
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Darnley Road
Hackney
London
E9 6QH

Location

Registered Address49 Darnley Road
Hackney
London
E9 6QH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHomerton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£225
Cash£859
Current Liabilities£3,115

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010Compulsory strike-off action has been discontinued (1 page)
28 November 2010Director's details changed for Mr Richard Paul Oxley on 1 January 2010 (2 pages)
28 November 2010Director's details changed for Mr Richard Paul Oxley on 1 January 2010 (2 pages)
28 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 November 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-11-28
  • GBP 1,000
(5 pages)
28 November 2010Annual return made up to 16 August 2010 with a full list of shareholders
Statement of capital on 2010-11-28
  • GBP 1,000
(5 pages)
28 November 2010Director's details changed for Mr Richard Paul Oxley on 1 January 2010 (2 pages)
28 November 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 February 2009Director appointed theodore sebastian peter creber (1 page)
18 February 2009Director appointed theodore sebastian peter creber (1 page)
4 January 2009Return made up to 16/08/08; full list of members (3 pages)
4 January 2009Return made up to 16/08/08; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 November 2007Return made up to 16/08/07; full list of members (2 pages)
16 November 2007Return made up to 16/08/07; full list of members (2 pages)
16 August 2006Incorporation (14 pages)
16 August 2006Incorporation (14 pages)