CO-OPERATIVES LONDON LIMITED

Register to unlock more data on OkredoRegister

CO-OPERATIVES LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05386797

Incorporation date

09/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

198 Old Ford Road, London E2 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2005)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon23/02/2023
Application to strike the company off the register
dot icon20/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon22/10/2022
Micro company accounts made up to 2022-03-31
dot icon29/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon17/07/2021
Appointment of Benjamin Thomas West as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Tatiana Baskakova as a director on 2021-07-14
dot icon14/07/2021
Termination of appointment of Sion Whellens as a director on 2021-07-14
dot icon03/07/2021
Micro company accounts made up to 2021-03-31
dot icon17/01/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon17/01/2021
Termination of appointment of Tatiana Baskakova as a secretary on 2020-11-11
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon11/11/2020
Termination of appointment of Clive Boyd Fraser as a director on 2020-11-11
dot icon11/11/2020
Termination of appointment of Gregory Johan Cohn as a director on 2020-11-11
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon25/04/2019
Micro company accounts made up to 2019-03-31
dot icon09/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon17/08/2018
Termination of appointment of Brian John Millington as a director on 2018-03-21
dot icon11/06/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon11/01/2018
Registered office address changed from 128 128 Cannon Workshops Cannon Drive London E14 4AS England to 198 Old Ford Road London E2 9PT on 2018-01-11
dot icon01/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Appointment of Mr Brian John Millington as a director on 2017-03-10
dot icon23/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon15/12/2016
Appointment of Ms Tatiana Baskakova as a director on 2016-09-28
dot icon14/12/2016
Termination of appointment of Dominic James Ellison as a director on 2016-09-28
dot icon15/11/2016
Registered office address changed from C/O Sion Whellens 198 Old Ford Road London E2 9PT England to 128 128 Cannon Workshops Cannon Drive London E14 4AS on 2016-11-15
dot icon06/11/2016
Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom to C/O Sion Whellens 198 Old Ford Road London E2 9PT on 2016-11-06
dot icon16/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-09 no member list
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2015
Termination of appointment of Josef Daniel Davies-Coates as a director on 2015-09-23
dot icon17/12/2015
Termination of appointment of Jane Stables as a secretary on 2015-07-29
dot icon17/12/2015
Appointment of Ms Tatiana Baskakova as a secretary on 2015-10-28
dot icon04/09/2015
Registered office address changed from 128 Cannon Workshops Cannon Drive London E14 4AS United Kingdom to 128 Cannon Workshops Cannon Drive London E14 4AS on 2015-09-04
dot icon04/09/2015
Registered office address changed from Business Development Centre Unit 3 7-15 Greatorex Street London E1 5NF to 128 Cannon Workshops Cannon Drive London E14 4AS on 2015-09-04
dot icon02/09/2015
Termination of appointment of Jane Stables as a director on 2015-07-29
dot icon23/06/2015
Appointment of Mr Josef Daniel Davies-Coates as a director on 2015-03-25
dot icon25/03/2015
Annual return made up to 2015-03-09 no member list
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/09/2014
Appointment of Ms Alex Hartley as a director on 2014-04-30
dot icon02/07/2014
Appointment of Mr Gregory Paul Robbins as a director
dot icon01/07/2014
Director's details changed for Ms Jane Stables on 2014-07-01
dot icon01/07/2014
Secretary's details changed for Ms Jane Stables on 2014-07-01
dot icon27/05/2014
Termination of appointment of Manir Malik as a director
dot icon27/05/2014
Termination of appointment of Kathryn Smith as a director
dot icon24/04/2014
Annual return made up to 2014-03-09 no member list
dot icon24/04/2014
Termination of appointment of Jan Kuiper as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2013
Termination of appointment of Sergio Olivares Power as a director
dot icon17/05/2013
Termination of appointment of Derek Buckland as a director
dot icon09/04/2013
Annual return made up to 2013-03-09 no member list
dot icon08/04/2013
Appointment of Dr Mervyn Leonard Eastman as a director
dot icon05/04/2013
Appointment of Ms Jane Stables as a director
dot icon05/04/2013
Appointment of Ms Jane Stables as a secretary
dot icon05/04/2013
Appointment of Mr Derek James Buckland as a director
dot icon05/04/2013
Appointment of Mr Sergio Olivares as a director
dot icon05/04/2013
Termination of appointment of Gregory Cohn as a secretary
dot icon05/04/2013
Appointment of Mr Dominic James Ellison as a director
dot icon05/04/2013
Appointment of Mr Clive Boyd Fraser as a director
dot icon13/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/05/2012
Annual return made up to 2012-03-09 no member list
dot icon17/05/2012
Registered office address changed from 7-15 Greatorex Street London E1 5NF United Kingdom on 2012-05-17
dot icon23/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-03-09 no member list
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon29/04/2010
Termination of appointment of Linda Banks as a secretary
dot icon29/04/2010
Termination of appointment of Philip Holmes as a director
dot icon29/04/2010
Termination of appointment of Helen Day as a director
dot icon28/04/2010
Appointment of Gregory Cohn as a secretary
dot icon22/04/2010
Notice of Restriction on the Company's Articles
dot icon22/04/2010
Resolutions
dot icon13/04/2010
Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS on 2010-04-13
dot icon13/04/2010
Appointment of Mr Jan Kuiper as a director
dot icon13/04/2010
Appointment of Manir Malik as a director
dot icon13/04/2010
Appointment of Sion Whellens as a director
dot icon13/04/2010
Appointment of Ms Kathryn Anne Smith as a director
dot icon13/04/2010
Appointment of Mr Gregory Johan Cohn as a director
dot icon25/03/2010
Annual return made up to 2010-03-09 no member list
dot icon25/03/2010
Director's details changed for Philip Michael Holmes on 2010-03-25
dot icon30/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/01/2010
Appointment of Mrs Helen Day as a director
dot icon15/01/2010
Termination of appointment of John Butler as a director
dot icon11/03/2009
Annual return made up to 09/03/09
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon26/03/2008
Annual return made up to 09/03/08
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon10/01/2008
New secretary appointed
dot icon10/01/2008
Secretary resigned
dot icon09/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
Annual return made up to 09/03/07
dot icon12/07/2006
Accounts for a dormant company made up to 2006-03-31
dot icon02/05/2006
Annual return made up to 09/03/06
dot icon09/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
17/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
844.00
-
0.00
-
-
2022
0
156.00
-
0.00
-
-
2022
0
156.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

156.00 £Descended-81.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohn, Gregory Johan
Director
12/04/2010 - 11/11/2020
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CO-OPERATIVES LONDON LIMITED

CO-OPERATIVES LONDON LIMITED is an(a) Dissolved company incorporated on 09/03/2005 with the registered office located at 198 Old Ford Road, London E2 9PT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CO-OPERATIVES LONDON LIMITED?

toggle

CO-OPERATIVES LONDON LIMITED is currently Dissolved. It was registered on 09/03/2005 and dissolved on 26/08/2025.

Where is CO-OPERATIVES LONDON LIMITED located?

toggle

CO-OPERATIVES LONDON LIMITED is registered at 198 Old Ford Road, London E2 9PT.

What does CO-OPERATIVES LONDON LIMITED do?

toggle

CO-OPERATIVES LONDON LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CO-OPERATIVES LONDON LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.