Dissolved 2017-05-09
Company Information for COCO COMMUNICATIONS LIMITED
HENDON, LONDON, NW4 4DJ,
|
Company Registration Number
05036847
Private Limited Company
Dissolved Dissolved 2017-05-09 |
Company Name | |
---|---|
COCO COMMUNICATIONS LIMITED | |
Legal Registered Office | |
HENDON LONDON NW4 4DJ Other companies in NW4 | |
Company Number | 05036847 | |
---|---|---|
Date formed | 2004-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-05-09 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2017-08-18 11:07:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COCO COMMUNICATIONS INC | British Columbia | Active | ||
COCO COMMUNICATIONS CORP | 2711 Centerville Rd Suite 400 Wilmington DE 19808 | Unknown | Company formed on the 2002-04-30 | |
COCO COMMUNICATIONS, INCORPORATED | 4317 LAWRENCE ST ALEXANDRIA VA 22309 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2011-05-10 | |
COCO COMMUNICATIONS INC | Georgia | Unknown | ||
COCO COMMUNICATIONS LTD | 2ND FLOOR APPLE MARKET HOUSE 17 UNION STREET KINGSTON UPON THAMES KT1 1RP | Active - Proposal to Strike off | Company formed on the 2019-01-31 | |
COCO COMMUNICATIONS CORP | Idaho | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID BARRY MARCUS |
||
DAVID BARRY MARCUS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH BENADY |
Company Secretary | ||
PHILIPPE GERARD HERSZAFT |
Company Secretary | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JEDA GAMING LIMITED | Director | 2016-08-31 | CURRENT | 2016-08-31 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVSHO FROM 21/02/2016 TO 20/02/2016 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY MARCUS / 25/01/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BARRY MARCUS / 25/01/2016 | |
AA01 | PREVSHO FROM 22/02/2015 TO 21/02/2015 | |
AA01 | PREVSHO FROM 23/02/2015 TO 22/02/2015 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/01/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 24/02/2014 TO 23/02/2014 | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 25/02/2013 TO 24/02/2013 | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 26/02/2012 TO 25/02/2012 | |
AR01 | 24/01/13 FULL LIST | |
AR01 | 29/02/12 FULL LIST | |
AA01 | PREVSHO FROM 27/02/2012 TO 26/02/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2011 TO 27/02/2011 | |
AR01 | 06/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRY MARCUS / 10/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID BARRY MARCUS / 10/12/2010 | |
SH01 | 19/04/10 STATEMENT OF CAPITAL GBP 10 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUTH BENADY | |
AP03 | SECRETARY APPOINTED DAVID BARRY MARCUS | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/02/04 FROM: 843 FINCHLEY ROAD LONDON MW11 8NA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due After One Year | 2012-02-29 | £ 16,503 |
---|---|---|
Creditors Due After One Year | 2011-03-01 | £ 8,457 |
Creditors Due Within One Year | 2012-02-29 | £ 75,324 |
Creditors Due Within One Year | 2011-03-01 | £ 38,969 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COCO COMMUNICATIONS LIMITED
Called Up Share Capital | 2012-02-29 | £ 10 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 10 |
Cash Bank In Hand | 2012-02-29 | £ 2,946 |
Cash Bank In Hand | 2011-03-01 | £ 486 |
Current Assets | 2012-02-29 | £ 95,874 |
Current Assets | 2011-03-01 | £ 43,396 |
Debtors | 2012-02-29 | £ 92,928 |
Debtors | 2011-03-01 | £ 42,910 |
Fixed Assets | 2012-02-29 | £ 5,058 |
Fixed Assets | 2011-03-01 | £ 6,322 |
Shareholder Funds | 2012-02-29 | £ 9,105 |
Shareholder Funds | 2011-03-01 | £ 2,292 |
Tangible Fixed Assets | 2012-02-29 | £ 5,058 |
Tangible Fixed Assets | 2011-03-01 | £ 6,322 |
Debtors and other cash assets
COCO COMMUNICATIONS LIMITED owns 4 domain names.
cocomarketing.co.uk wetumbrella.co.uk academico.co.uk looknew.co.uk
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as COCO COMMUNICATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |