Company NameCocolaw Limited
Company StatusDissolved
Company Number06305687
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 10 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameTrupti Shah
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2007(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Morocco Street Morocco Street
London
SE1 3HB
Secretary NameMr Edward Laurence Harding
NationalityBritish
StatusClosed
Appointed20 August 2007(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months (closed 14 December 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1a Morocco Street Morocco Street
London
SE1 3HB
Director NameMr Edward Harding
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(1 year, 9 months after company formation)
Appointment Duration12 years, 8 months (closed 14 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Morocco Street Morocco Street
London
SE1 3HB
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitecoco-law.co.uk
Email address[email protected]
Telephone01407 070383
Telephone regionHolyhead

Location

Registered Address1a Morocco Street
Morocco Street
London
SE1 3HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Trupti Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£8,353
Cash£38,159
Current Liabilities£34,494

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 July 2019Registered office address changed from The Pyramid 31 Queen Elizabeth Street London SE1 2LP to 1a Morocco Street Morocco Street London SE1 3HB on 29 July 2019 (1 page)
29 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 September 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2017Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
11 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
18 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-17
(3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-14
(3 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 August 2012Registered office address changed from C/O Cocolaw Limited Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 3 August 2012 (1 page)
3 August 2012Registered office address changed from C/O Cocolaw Limited Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 3 August 2012 (1 page)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
3 August 2012Registered office address changed from C/O Cocolaw Limited Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 3 August 2012 (1 page)
14 February 2012Registered office address changed from C/O C/O, Abbott Secretarial Services Abbott Secretarial Services 1 Doughty Street London WC1A 2PH on 14 February 2012 (1 page)
14 February 2012Registered office address changed from C/O C/O, Abbott Secretarial Services Abbott Secretarial Services 1 Doughty Street London WC1A 2PH on 14 February 2012 (1 page)
2 January 2012Amended accounts made up to 31 December 2010 (5 pages)
2 January 2012Amended accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Director's details changed for Mr Edward Harding on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Edward Harding on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Trupti Shah on 1 May 2011 (2 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Trupti Shah on 1 May 2011 (2 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Trupti Shah on 1 May 2011 (2 pages)
21 July 2011Director's details changed for Mr Edward Harding on 1 May 2011 (2 pages)
23 December 2010Amended accounts made up to 31 December 2009 (5 pages)
23 December 2010Amended accounts made up to 31 December 2009 (5 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Trupti Shah on 22 February 2010 (2 pages)
7 October 2010Director's details changed for Mr Edward Harding on 22 February 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Edward Harding on 22 February 2010 (1 page)
7 October 2010Director's details changed for Trupti Shah on 22 February 2010 (2 pages)
7 October 2010Director's details changed for Mr Edward Harding on 22 February 2010 (2 pages)
7 October 2010Secretary's details changed for Mr Edward Harding on 22 February 2010 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 August 2009Return made up to 09/07/09; full list of members (3 pages)
25 August 2009Return made up to 09/07/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
8 May 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
15 April 2009Director appointed mr edward harding (1 page)
15 April 2009Director appointed mr edward harding (1 page)
24 December 2008Compulsory strike-off action has been discontinued (1 page)
24 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Return made up to 09/07/08; full list of members (3 pages)
23 December 2008Return made up to 09/07/08; full list of members (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
4 September 2008Registered office changed on 04/09/2008 from 26 york street london W1U 6PZ (1 page)
4 September 2008Registered office changed on 04/09/2008 from 26 york street london W1U 6PZ (1 page)
26 November 2007Memorandum and Articles of Association (2 pages)
26 November 2007Memorandum and Articles of Association (2 pages)
12 November 2007Company name changed mythical LTD\certificate issued on 12/11/07 (2 pages)
12 November 2007Company name changed mythical LTD\certificate issued on 12/11/07 (2 pages)
20 August 2007New secretary appointed (1 page)
20 August 2007Registered office changed on 20/08/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New secretary appointed (1 page)
20 August 2007Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
20 August 2007New director appointed (1 page)
20 August 2007Registered office changed on 20/08/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: suite b, 29 harley street london W1G 9QR (1 page)
17 July 2007Registered office changed on 17/07/07 from: suite b, 29 harley street london W1G 9QR (1 page)
9 July 2007Incorporation (8 pages)
9 July 2007Incorporation (8 pages)