Company NameCocarbon Consultants Ltd
Company StatusDissolved
Company Number06772554
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 4 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMiss Nicole Purin
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceDubai
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
Secretary NameMiss Nicole Purin
NationalityItalian
StatusClosed
Appointed12 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ

Location

Registered AddressFourth Floor 30-31 Furnival Street
London
EC4A 1JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

100 at £1Nicole Purin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,333
Cash£36,683
Current Liabilities£36,157

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
12 November 2013Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 12 November 2013 (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Annual return made up to 12 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(3 pages)
18 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Miss Nicole Purin on 11 December 2010 (2 pages)
6 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
6 January 2011Secretary's details changed for Miss Nicole Purin on 11 December 2010 (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
27 January 2009Registered office changed on 27/01/2009 from fields house old field road bocam park pencoed CF35 5LJ wales (1 page)
12 December 2008Incorporation (11 pages)