COCENTRA LIMITED

Register to unlock more data on OkredoRegister

COCENTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04417785

Incorporation date

16/04/2002

Size

-

Contacts

Registered address

Registered address

95 New Cavendish Street, London W1W 6XFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2002)
dot icon07/02/2017
Final Gazette dissolved via voluntary strike-off
dot icon22/11/2016
First Gazette notice for voluntary strike-off
dot icon18/11/2016
Statement of capital on 2016-11-18
dot icon18/11/2016
Resolutions
dot icon09/11/2016
Application to strike the company off the register
dot icon27/10/2016
Statement by Directors
dot icon27/10/2016
Solvency Statement dated 27/09/16
dot icon14/09/2016
Termination of appointment of Jonathan Mark Stewart as a director on 2016-09-09
dot icon14/09/2016
Termination of appointment of Richard Peter Steer as a director on 2016-09-09
dot icon09/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon18/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon22/06/2015
Total exemption full accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon12/02/2015
Appointment of Mr Neil Edward John Hampson as a director on 2015-02-02
dot icon03/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/09/2014
Termination of appointment of Raymond Watson as a director on 2014-08-29
dot icon22/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon22/04/2014
Director's details changed for Mr Jonathan Mark Stewart on 2014-01-08
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon03/09/2013
Termination of appointment of Michael Waters as a director
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon05/04/2013
Termination of appointment of Kevin Palmer as a director
dot icon30/10/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon22/10/2012
Appointment of Mr Kevin Mark Palmer as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of Stephen Davies as a director
dot icon24/04/2012
Appointment of Mr Ray Watson as a director
dot icon16/04/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon26/09/2011
Accounts for a small company made up to 2010-12-31
dot icon26/07/2011
Register inspection address has been changed from C/O Graham Sandys, Bdo Llp Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon22/07/2011
Register inspection address has been changed from C/O Fiona Taylor 1400 Bristol Parkway North, Newbrick Road Stoke Gifford Bristol BS34 8YU United Kingdom
dot icon15/06/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon13/06/2011
Termination of appointment of Terence Rollings as a director
dot icon13/06/2011
Termination of appointment of Andrew Best as a director
dot icon28/04/2011
Appointment of Mr Richard Peter Steer as a director
dot icon27/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon27/04/2011
Register(s) moved to registered inspection location
dot icon27/04/2011
Register inspection address has been changed
dot icon28/10/2010
Registered office address changed from Business Resource Network Whateley's Drive Kenilworth Warwickshire CV8 2GY on 2010-10-28
dot icon01/07/2010
Appointment of Mr Neil Edward John Hampson as a secretary
dot icon30/06/2010
Appointment of Mr Jonathan Mark Stewart as a director
dot icon29/06/2010
Termination of appointment of Andrew Best as a secretary
dot icon07/06/2010
Accounts for a small company made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon06/05/2010
Director's details changed for Stephen Davies on 2010-04-16
dot icon06/05/2010
Director's details changed for Terence John Rollings on 2010-04-16
dot icon06/05/2010
Director's details changed for Mr Andrew Best on 2010-04-16
dot icon06/05/2010
Secretary's details changed for Andrew Best on 2010-04-16
dot icon27/11/2009
Appointment of Michael John Waters as a director
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon11/05/2009
Return made up to 16/04/09; full list of members
dot icon09/09/2008
Full accounts made up to 2008-03-31
dot icon16/05/2008
Return made up to 16/04/08; full list of members
dot icon05/12/2007
Accounts for a small company made up to 2007-03-31
dot icon05/12/2007
£ ic 268542/235235 28/11/07 £ sr [email protected]=33307
dot icon27/09/2007
Director resigned
dot icon11/05/2007
Return made up to 16/04/07; full list of members
dot icon21/02/2007
£ ic 355975/268543 20/12/06 £ sr [email protected]=87432
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon10/11/2006
Director resigned
dot icon26/04/2006
Return made up to 16/04/06; full list of members
dot icon26/04/2006
Director's particulars changed
dot icon19/04/2006
Director resigned
dot icon30/11/2005
New director appointed
dot icon15/11/2005
Full accounts made up to 2005-03-31
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
Resolutions
dot icon10/11/2005
S-div 21/10/05
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon09/05/2005
Return made up to 16/04/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-03-31
dot icon07/10/2004
Ad 30/09/04--------- £ si 355000@1=355000 £ ic 975/355975
dot icon07/10/2004
Nc inc already adjusted 30/09/04
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
Resolutions
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
Registered office changed on 07/10/04 from: jarvis house toft green york YO1 6JZ
dot icon27/09/2004
Director resigned
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertfordshire SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon05/07/2004
New director appointed
dot icon21/06/2004
Director resigned
dot icon25/05/2004
Ad 19/05/04--------- £ si 40@1=40 £ ic 935/975
dot icon20/04/2004
Director resigned
dot icon16/04/2004
Return made up to 16/04/04; full list of members
dot icon17/03/2004
Secretary's particulars changed
dot icon20/02/2004
Director resigned
dot icon17/02/2004
Memorandum and Articles of Association
dot icon03/02/2004
Certificate of change of name
dot icon31/01/2004
Full accounts made up to 2003-03-31
dot icon28/08/2003
Director's particulars changed
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon02/06/2003
Resolutions
dot icon27/05/2003
Return made up to 16/04/03; full list of members
dot icon31/12/2002
New director appointed
dot icon06/11/2002
Memorandum and Articles of Association
dot icon25/10/2002
Ad 21/10/02--------- £ si 825@1=825 £ ic 110/935
dot icon25/10/2002
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New director appointed
dot icon25/10/2002
New secretary appointed
dot icon25/10/2002
Registered office changed on 25/10/02 from: berners fox hill village haywards heath west sussex RH16 4QZ
dot icon25/10/2002
Secretary resigned
dot icon22/10/2002
Certificate of change of name
dot icon11/10/2002
Ad 02/10/02--------- £ si 109@1=109 £ ic 1/110
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
Resolutions
dot icon06/09/2002
£ nc 100/1000 02/09/02
dot icon06/09/2002
Registered office changed on 06/09/02 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New secretary appointed;new director appointed
dot icon16/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAT SERVICES LIMITED
Corporate Secretary
21/10/2002 - 30/09/2004
133
Johnson, Robert Nigel
Director
21/10/2002 - 15/06/2004
133
Mr Richard Peter Steer
Director
26/04/2011 - 09/09/2016
78
Mason, Geoffrey Keith Howard
Director
21/10/2002 - 30/09/2004
200
25 NOMINEES LIMITED
Corporate Director
16/04/2002 - 02/09/2002
207

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COCENTRA LIMITED

COCENTRA LIMITED is an(a) Dissolved company incorporated on 16/04/2002 with the registered office located at 95 New Cavendish Street, London W1W 6XF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COCENTRA LIMITED?

toggle

COCENTRA LIMITED is currently Dissolved. It was registered on 16/04/2002 and dissolved on 07/02/2017.

Where is COCENTRA LIMITED located?

toggle

COCENTRA LIMITED is registered at 95 New Cavendish Street, London W1W 6XF.

What does COCENTRA LIMITED do?

toggle

COCENTRA LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for COCENTRA LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved via voluntary strike-off.