London
W1F 7LD
Director Name | Ms Barbara Denat |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 01 October 2013(8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Palladium House 1-4 Argyll Street London W1F 7LD |
---|---|
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 |
50 at £1 | Barbara Denat 50.00% Ordinary |
---|---|
50 at £1 | Corinne Fremont 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,642 |
Cash | £310 |
Current Liabilities | £27,677 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (3 pages) |
9 October 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
1 October 2013 | Company name changed coco avenue LTD\certificate issued on 01/10/13
|
1 October 2013 | Company name changed coco avenue LTD\certificate issued on 01/10/13
|
1 October 2013 | Appointment of Ms Barbara Denat as a director on 1 October 2013 (2 pages) |
1 October 2013 | Appointment of Ms Barbara Denat as a director on 1 October 2013 (2 pages) |
1 October 2013 | Appointment of Ms Barbara Denat as a director on 1 October 2013 (2 pages) |
27 August 2013 | Director's details changed for Corinne Fremont on 22 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Corinne Fremont on 22 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from 40 Inglethorpe Street London SW6 6NT United Kingdom on 21 August 2013 (1 page) |
21 August 2013 | Registered office address changed from 40 Inglethorpe Street London SW6 6NT United Kingdom on 21 August 2013 (1 page) |
28 January 2013 | Incorporation
|
28 January 2013 | Incorporation
|