Company NameBlue Coco Ltd
Company StatusDissolved
Company Number09029328
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 10 months ago)
Dissolution Date10 November 2020 (3 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Tierathkumar Dewnarain
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBenedenbaantje 4
Bergen Op Zoom
4615 Hl

Location

Registered AddressMottram House
43 Greek St
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Blue Coco Tree LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
25 August 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Compulsory strike-off action has been discontinued (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(3 pages)
15 September 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)