London
SE27 9BJ
Director Name | Mrs Pushu Urmani |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 East Dulwich Road London SE22 9AT |
Website | www.cocomangai.com |
---|
Registered Address | 4 Bon Marche Mews London SE27 9BJ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
100 at £0.01 | Urvashi Scanlan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,939 |
Cash | £9,802 |
Current Liabilities | £5,062 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Registered office address changed from 94 East Dulwich Road London SE22 9AT to 4 Bon Marche Mews London SE27 9BJ on 27 June 2015 (1 page) |
27 June 2015 | Director's details changed for Mrs Urvashi Scanlan on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mrs Urvashi Scanlan on 1 June 2015 (2 pages) |
27 June 2015 | Director's details changed for Mrs Urvashi Scanlan on 1 June 2015 (2 pages) |
27 June 2015 | Registered office address changed from 94 East Dulwich Road London SE22 9AT to 4 Bon Marche Mews London SE27 9BJ on 27 June 2015 (1 page) |
31 January 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
31 January 2015 | Micro company accounts made up to 31 May 2014 (3 pages) |
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
28 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
27 June 2013 | Registered office address changed from 37 Selvage Lane London England NW7 3SS United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Director's details changed for Mrs Urvashi Scanlan on 1 May 2013 (2 pages) |
27 June 2013 | Termination of appointment of Pushu Urmani as a director (1 page) |
27 June 2013 | Director's details changed for Mrs Urvashi Scanlan on 1 May 2013 (2 pages) |
27 June 2013 | Registered office address changed from 37 Selvage Lane London England NW7 3SS United Kingdom on 27 June 2013 (1 page) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Termination of appointment of Pushu Urmani as a director (1 page) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Director's details changed for Mrs Urvashi Scanlan on 1 May 2013 (2 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Incorporation
|
1 May 2013 | Incorporation
|