Company NameCOCO Marie Limited
Company StatusDissolved
Company Number07009477
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameJanet Beatrice Burton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameMr Robert James Burton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Secretary NameRobert James Burton
NationalityBritish
StatusClosed
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBrook Farm
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameIan Keith Eckworth
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Secretarial Assistant
Correspondence AddressWentworth House 4400 Parkway
Whiteley
Hampshire
PO15 7FJ

Contact

Websitecocomarie.co.uk

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Stockrent LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,789
Cash£295
Current Liabilities£40,302

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

22 October 2009Delivered on: 29 October 2009
Persons entitled: Osaka Ventures Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £52050 deposited by the company with the landlord see image for full details.
Outstanding

Filing History

7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000
(6 pages)
29 December 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 10,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 October 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 October 2015 (1 page)
31 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(6 pages)
31 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(6 pages)
31 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 10,000
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
28 April 2014Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 28 April 2014 (2 pages)
18 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(6 pages)
18 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(6 pages)
18 November 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(6 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 March 2013Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 September 2012 with a full list of shareholders (5 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
14 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (5 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 4 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Janet Beatrice Burton on 1 October 2009 (2 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Director's details changed for Janet Beatrice Burton on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Janet Beatrice Burton on 1 October 2009 (2 pages)
18 November 2009Appointment of Robert James Burton as a secretary (1 page)
18 November 2009Appointment of Janet Beatrice Burton as a director (2 pages)
18 November 2009Appointment of Robert James Burton as a director (2 pages)
18 November 2009Appointment of Robert James Burton as a secretary (1 page)
18 November 2009Appointment of Robert James Burton as a director (2 pages)
18 November 2009Appointment of Janet Beatrice Burton as a director (2 pages)
18 November 2009Termination of appointment of Ian Eckworth as a director (1 page)
18 November 2009Termination of appointment of Ian Eckworth as a director (1 page)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 October 2009Director's details changed for Ian Keith Eckworth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Keith Eckworth on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Ian Keith Eckworth on 1 October 2009 (2 pages)
21 October 2009Ad 04/09/09-04/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
21 October 2009Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
21 October 2009Ad 04/09/09-04/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
21 October 2009Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page)
4 September 2009Incorporation (17 pages)
4 September 2009Incorporation (17 pages)