Active - Proposal to Strike off
Company Information for COCUM LIMITED
9 APPROACH ROAD, WEST WIMBLEDON, LONDON, SW20 8BA,
|
Company Registration Number
04414467
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COCUM LIMITED | |
Legal Registered Office | |
9 APPROACH ROAD WEST WIMBLEDON LONDON SW20 8BA Other companies in SW20 | |
Company Number | 04414467 | |
---|---|---|
Company ID Number | 04414467 | |
Date formed | 2002-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB802567636 |
Last Datalog update: | 2018-09-07 14:28:46 |
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 | ||
---|---|---|---|---|
COCUM HOLDINGS PTY LTD | Active | Company formed on the 2021-11-18 | ||
COCUM PROPERTY DEVELOPMENTS LTD | HAGLEY HOUSE 93 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8LA | Active | Company formed on the 2013-10-18 | |
COCUM PROPERTIES LLP | C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA | Active | Company formed on the 2019-02-25 | |
COCUM SERVICES CORPORATION | 3370 NW 14ST MIAMI FL 33125 | Inactive | Company formed on the 2006-10-06 | |
COCUME TRANSPORTATION, LLC | 3534 NW 12 TERRACE MIAMI FL 33125 | Inactive | Company formed on the 2014-10-16 |
Officer | Role | Date Appointed |
---|---|---|
THEKKUMURI HARIDAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ISMAYIL CHEKRAYIN VALAPP |
Company Secretary | ||
ISMAYIL CHEKRAYIN VALAPP |
Director | ||
VAISHAK NAIR |
Director | ||
THEKKUMURI HARIDAS |
Director | ||
RAVINDRAN NAIR SANTHA KUMARI AMMA BINURAJ |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KRISHNA'S INN LTD | Director | 2011-06-01 | CURRENT | 2004-07-16 | Dissolved 2018-06-19 | |
CENTRE 4M | Director | 2011-03-17 | CURRENT | 2011-03-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ISMAYIL VALAPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISMAYIL VALAPP | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 11/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 11/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 11/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 1 GATTON RD LONDON SW17 0EX | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VAISHAK NAIR | |
AP01 | DIRECTOR APPOINTED MR. THEKKUMURI HARIDAS | |
AR01 | 11/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR VAISHAK NAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEKKUMMURI HARIDAS | |
AR01 | 11/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ISMAYIL CHEKRAYIN VALAPP / 11/04/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / THEKKUMMURI HARIDAS / 15/06/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
88(2)R | AD 14/03/03--------- £ SI 98@1=98 £ IC 1/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-04-30 | £ 100,798 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 140,206 |
Creditors Due After One Year | 2012-04-30 | £ 140,206 |
Creditors Due After One Year | 2011-04-30 | £ 95,107 |
Creditors Due Within One Year | 2013-04-30 | £ 76,341 |
Creditors Due Within One Year | 2012-04-30 | £ 55,229 |
Creditors Due Within One Year | 2012-04-30 | £ 55,229 |
Creditors Due Within One Year | 2011-04-30 | £ 99,345 |
Provisions For Liabilities Charges | 2013-04-30 | £ 2,984 |
Provisions For Liabilities Charges | 2012-04-30 | £ 3,819 |
Provisions For Liabilities Charges | 2012-04-30 | £ 3,819 |
Provisions For Liabilities Charges | 2011-04-30 | £ 4,429 |
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 COCUM LIMITED
Cash Bank In Hand | 2013-04-30 | £ 8,296 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 5,181 |
Cash Bank In Hand | 2012-04-30 | £ 5,181 |
Current Assets | 2013-04-30 | £ 30,061 |
Current Assets | 2012-04-30 | £ 28,507 |
Current Assets | 2012-04-30 | £ 28,507 |
Current Assets | 2011-04-30 | £ 6,679 |
Debtors | 2013-04-30 | £ 15,946 |
Debtors | 2012-04-30 | £ 16,546 |
Debtors | 2012-04-30 | £ 16,546 |
Fixed Assets | 2013-04-30 | £ 180,797 |
Fixed Assets | 2012-04-30 | £ 199,323 |
Fixed Assets | 2012-04-30 | £ 199,323 |
Fixed Assets | 2011-04-30 | £ 217,063 |
Secured Debts | 2013-04-30 | £ 128,761 |
Secured Debts | 2012-04-30 | £ 167,506 |
Secured Debts | 2012-04-30 | £ 167,506 |
Secured Debts | 2011-04-30 | £ 165,449 |
Shareholder Funds | 2013-04-30 | £ 30,735 |
Shareholder Funds | 2012-04-30 | £ 28,576 |
Shareholder Funds | 2012-04-30 | £ 28,576 |
Shareholder Funds | 2011-04-30 | £ 24,861 |
Stocks Inventory | 2013-04-30 | £ 5,819 |
Stocks Inventory | 2012-04-30 | £ 6,780 |
Stocks Inventory | 2012-04-30 | £ 6,780 |
Stocks Inventory | 2011-04-30 | £ 5,839 |
Tangible Fixed Assets | 2013-04-30 | £ 30,677 |
Tangible Fixed Assets | 2012-04-30 | £ 34,048 |
Tangible Fixed Assets | 2012-04-30 | £ 34,048 |
Tangible Fixed Assets | 2011-04-30 | £ 36,633 |
Debtors and other cash assets
Date | Debtor Name | Debt | Description of Debt |
---|---|---|---|
2014-04-01 | London Borough of Sutton | GBP £2,220 | Overpayment of Business Rates 2013 |
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as COCUM 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. |