Company NameCOCO Mangai Ltd
Company StatusDissolved
Company Number08511762
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Urvashi Scanlan
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bon Marche Mews
London
SE27 9BJ
Director NameMrs Pushu Urmani
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 East Dulwich Road
London
SE22 9AT

Contact

Websitewww.cocomangai.com

Location

Registered Address4 Bon Marche Mews
London
SE27 9BJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

100 at £0.01Urvashi Scanlan
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,939
Cash£9,802
Current Liabilities£5,062

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(3 pages)
27 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(3 pages)
27 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1
(3 pages)
27 June 2015Registered 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 2015Director's details changed for Mrs Urvashi Scanlan on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mrs Urvashi Scanlan on 1 June 2015 (2 pages)
27 June 2015Director's details changed for Mrs Urvashi Scanlan on 1 June 2015 (2 pages)
27 June 2015Registered 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 2015Micro company accounts made up to 31 May 2014 (3 pages)
31 January 2015Micro company accounts made up to 31 May 2014 (3 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
28 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(3 pages)
27 June 2013Registered office address changed from 37 Selvage Lane London England NW7 3SS United Kingdom on 27 June 2013 (1 page)
27 June 2013Director's details changed for Mrs Urvashi Scanlan on 1 May 2013 (2 pages)
27 June 2013Termination of appointment of Pushu Urmani as a director (1 page)
27 June 2013Director's details changed for Mrs Urvashi Scanlan on 1 May 2013 (2 pages)
27 June 2013Registered office address changed from 37 Selvage Lane London England NW7 3SS United Kingdom on 27 June 2013 (1 page)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 June 2013Termination of appointment of Pushu Urmani as a director (1 page)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
27 June 2013Director's details changed for Mrs Urvashi Scanlan on 1 May 2013 (2 pages)
27 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (3 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)