Company NameCocolap Limited
Company StatusDissolved
Company Number08633066
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)
Dissolution Date12 February 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Mark Oatway
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Ross John Hammond
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2015(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Director NameMr Andrew Glynn Connaughton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW
Secretary NameAndrew Connaughton
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4, Stanmore Towers 8-14 Church Road
Stanmore
Middlesex
HA7 4AW

Location

Registered AddressSuite 4, Stanmore Towers
8-14 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £1Andrew Connaughton
40.00%
Ordinary
40 at £1Christopher Oatway
40.00%
Ordinary
20 at £1Ross Hammond
20.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
26 September 2018Termination of appointment of Andrew Glynn Connaughton as a director on 30 August 2018 (1 page)
26 September 2018Termination of appointment of Andrew Connaughton as a secretary on 30 August 2018 (2 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Director's details changed for Mr Andrew Glynn Connaughton on 3 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Christopher Mark Oatway on 3 August 2015 (2 pages)
7 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Appointment of Mr Ross John Hammond as a director on 2 January 2015 (2 pages)
7 August 2015Director's details changed for Mr Andrew Glynn Connaughton on 3 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Christopher Mark Oatway on 3 August 2015 (2 pages)
7 August 2015Director's details changed for Mr Andrew Glynn Connaughton on 3 August 2015 (2 pages)
7 August 2015Secretary's details changed for Andrew Connaughton on 3 August 2015 (1 page)
7 August 2015Secretary's details changed for Andrew Connaughton on 3 August 2015 (1 page)
7 August 2015Appointment of Mr Ross John Hammond as a director on 2 January 2015 (2 pages)
7 August 2015Secretary's details changed for Andrew Connaughton on 3 August 2015 (1 page)
7 August 2015Appointment of Mr Ross John Hammond as a director on 2 January 2015 (2 pages)
7 August 2015Director's details changed for Mr Christopher Mark Oatway on 3 August 2015 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 April 2015Registered office address changed from 4 Madingley Court Willoughby Road Twickenham Middlesex TW1 2QN to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 4 Madingley Court Willoughby Road Twickenham Middlesex TW1 2QN to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 4 Madingley Court Willoughby Road Twickenham Middlesex TW1 2QN to C/O Michael King & Co. Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 9 April 2015 (1 page)
19 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 100
(4 pages)
19 November 2014Statement of capital following an allotment of shares on 11 November 2014
  • GBP 100
(4 pages)
12 November 2014Appointment of Mr Christopher Mark Oatway as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Christopher Mark Oatway as a director on 11 November 2014 (2 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 1 August 2014 with a full list of shareholders (4 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 1
(28 pages)
1 August 2013Incorporation
Statement of capital on 2013-08-01
  • GBP 1
(28 pages)