London
W1K 1NA
Secretary Name | Mr Andrew Morgan |
---|---|
Status | Closed |
Appointed | 28 October 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Ms Astrid Bray |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mrs Gwynneth Mary Milligan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Ms Camilla Karina Fayed |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr David Llamas |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 May 2012(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Stephen Paul Lewis |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Stephen Paul Lewis |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2014) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Registered Address | 55 Park Lane London W1K 1NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gol Holding Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,779,430 |
Gross Profit | £1,234,971 |
Net Worth | -£24,424,852 |
Cash | £302,896 |
Current Liabilities | £3,066,916 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2018 | Application to strike the company off the register (3 pages) |
28 December 2017 | Termination of appointment of Jeffrey Byrne as a director on 31 October 2017 (1 page) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 November 2017 | Appointment of Ms Astrid Bray as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Ms Astrid Bray as a director on 1 November 2017 (2 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
14 November 2016 | Appointment of Mr Andrew Morgan as a secretary on 28 October 2016 (2 pages) |
14 November 2016 | Appointment of Mr Andrew Morgan as a secretary on 28 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of Robert James Fallowfield as a director on 28 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Robert James Fallowfield as a director on 28 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 28 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 28 October 2016 (1 page) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
28 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
16 February 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
16 February 2015 | Group of companies' accounts made up to 31 March 2014 (24 pages) |
11 February 2015 | Appointment of Mr Andrew William Morgan as a director on 28 January 2015 (3 pages) |
11 February 2015 | Appointment of Mr Andrew William Morgan as a director on 28 January 2015 (3 pages) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Camilla Fayed as a director on 19 December 2014 (1 page) |
22 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Camilla Fayed as a director on 19 December 2014 (1 page) |
5 June 2014 | Company name changed cocosa investment LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Change of name notice (2 pages) |
5 June 2014 | Company name changed cocosa investment LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Change of name notice (2 pages) |
17 April 2014 | Termination of appointment of Stephen Lewis as a director (2 pages) |
17 April 2014 | Termination of appointment of Stephen Lewis as a director (2 pages) |
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
4 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
4 December 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
3 June 2013 | Appointment of Mr Stephen Paul Lewis as a director (3 pages) |
3 June 2013 | Appointment of Mr Stephen Paul Lewis as a director (3 pages) |
31 January 2013 | Termination of appointment of David Llamas-Varona as a director (2 pages) |
31 January 2013 | Termination of appointment of David Llamas-Varona as a director (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
11 May 2012 | Appointment of David Llamas-Varona as a director (3 pages) |
11 May 2012 | Appointment of David Llamas-Varona as a director (3 pages) |
11 May 2012 | Termination of appointment of Stephen Lewis as a director (2 pages) |
11 May 2012 | Termination of appointment of Stephen Lewis as a director (2 pages) |
11 April 2012 | Termination of appointment of Gwynn Milligan as a director (2 pages) |
11 April 2012 | Termination of appointment of Gwynn Milligan as a director (2 pages) |
14 February 2012 | Appointment of Stephen Lewis as a director (3 pages) |
14 February 2012 | Appointment of Gwynn Milligan as a director (3 pages) |
14 February 2012 | Appointment of Camilla Fayed as a director (3 pages) |
14 February 2012 | Appointment of Stephen Lewis as a director (3 pages) |
14 February 2012 | Appointment of Camilla Fayed as a director (3 pages) |
14 February 2012 | Appointment of Gwynn Milligan as a director (3 pages) |
9 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
9 February 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
22 December 2011 | Incorporation (45 pages) |
22 December 2011 | Incorporation (45 pages) |