London
SE1 3HB
Secretary Name | Mr Edward Laurence Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 4 months (closed 14 December 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1a Morocco Street Morocco Street London SE1 3HB |
Director Name | Mr Edward Harding |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2009(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 14 December 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Morocco Street Morocco Street London SE1 3HB |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | coco-law.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01407 070383 |
Telephone region | Holyhead |
Registered Address | 1a Morocco Street Morocco Street London SE1 3HB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | Trupti Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,353 |
Cash | £38,159 |
Current Liabilities | £34,494 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
27 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
29 July 2019 | Registered 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 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
26 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
19 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 September 2017 | Amended total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
2 January 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Director's details changed for Mr Edward Harding on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Edward Harding on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Trupti Shah on 1 May 2011 (2 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Trupti Shah on 1 May 2011 (2 pages) |
21 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Director's details changed for Trupti Shah on 1 May 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Edward Harding on 1 May 2011 (2 pages) |
23 December 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
23 December 2010 | Amended accounts made up to 31 December 2009 (5 pages) |
8 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Trupti Shah on 22 February 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Edward Harding on 22 February 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Edward Harding on 22 February 2010 (1 page) |
7 October 2010 | Director's details changed for Trupti Shah on 22 February 2010 (2 pages) |
7 October 2010 | Director's details changed for Mr Edward Harding on 22 February 2010 (2 pages) |
7 October 2010 | Secretary's details changed for Mr Edward Harding on 22 February 2010 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
8 May 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
15 April 2009 | Director appointed mr edward harding (1 page) |
15 April 2009 | Director appointed mr edward harding (1 page) |
24 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
23 December 2008 | Return made up to 09/07/08; full list of members (3 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 26 york street london W1U 6PZ (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 26 york street london W1U 6PZ (1 page) |
26 November 2007 | Memorandum and Articles of Association (2 pages) |
26 November 2007 | Memorandum and Articles of Association (2 pages) |
12 November 2007 | Company name changed mythical LTD\certificate issued on 12/11/07 (2 pages) |
12 November 2007 | Company name changed mythical LTD\certificate issued on 12/11/07 (2 pages) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | Registered 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 2007 | Director resigned (1 page) |
20 August 2007 | Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | Ad 20/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | Registered 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 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
9 July 2007 | Incorporation (8 pages) |
9 July 2007 | Incorporation (8 pages) |