Company Information for THE COCONUT GROUP LIMITED
55 STONE COURT, CRAWLEY, WEST SUSSEX, RH10 7RX,
|
Company Registration Number
05042576
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE COCONUT GROUP LIMITED | ||
Legal Registered Office | ||
55 STONE COURT CRAWLEY WEST SUSSEX RH10 7RX Other companies in GL5 | ||
Previous Names | ||
|
Company Number | 05042576 | |
---|---|---|
Company ID Number | 05042576 | |
Date formed | 2004-02-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB854859669 |
Last Datalog update: | 2020-04-08 16:36:17 |
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 | ||
---|---|---|---|---|
THE COCONUT GROUP, INC. | 1550 GLOBAL COURT SARASOTA FL 34240 | Inactive | Company formed on the 2014-05-05 |
Officer | Role | Date Appointed |
---|---|---|
ROBIN MARK WAITE |
||
IGOR KALCZYNSKI |
||
ROBIN MARK WAITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALEB JOHN EVANS |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CERCO COMMUNICATIONS LIMITED | Director | 2017-08-18 | CURRENT | 1992-03-17 | Active - Proposal to Strike off | |
COMPUSERVE SERVICES LTD | Director | 2016-09-22 | CURRENT | 2015-10-19 | Active | |
MSE OIL & GAS EXPERTS LTD | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active - Proposal to Strike off | |
KALCZYNSKI&CO LIMITED | Director | 2015-03-06 | CURRENT | 2015-03-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
CH01 | Director's details changed for Mr Igor Kalczynski on 2020-03-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/20 FROM 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/19 FROM Stroud House Russell Street Stroud Gloucestershire GL5 3AN | |
CH01 | Director's details changed for Mr Igor Kalczynski on 2019-02-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES | |
PSC07 | CESSATION OF KALCZYNSKI&CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ik Capital Ltd as a person with significant control on 2018-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MARK WAITE | |
TM02 | Termination of appointment of Robin Mark Waite on 2018-09-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
PSC07 | CESSATION OF ROBIN MARK WAITE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kalczynski&Co Limited as a person with significant control on 2017-12-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBIN MARK WAITE on 2017-07-15 | |
AP01 | DIRECTOR APPOINTED MR IGOR KALCZYNSKI | |
CH01 | Director's details changed for Mr Robin Mark Waite on 2017-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALEB JOHN EVANS | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | Company name changed hostpipe LIMITED\certificate issued on 05/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/15 FROM Suite B1/B2 Stroud House Russell Street Stroud Gloucestershire GL5 3AN | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK WAITE / 09/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALEB JOHN EVANS / 24/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK WAITE / 09/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN MARK WAITE / 09/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALEB JOHN EVANS / 01/04/2014 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK WAITE / 01/01/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBIN MARK WAITE / 01/01/2012 | |
AR01 | 12/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM OFFICE 2 CHESTNUT HOUSE LONDON ROAD, CHALFORD STROUD GLOUCESTERSHIRE GL6 8NR | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MARK WAITE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALEB JOHN EVANS / 01/01/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/09/07 FROM: 18 SHERWOOD ROAD TETBURY GLOUCESTERSHIRE GL8 8BU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/02/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
88(2)R | AD 14/04/04--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/04 FROM: CHINE COTTAGE, HAMPTON GREEN STROUD GLOUCESTERSHIRE GL6 9AD | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
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 | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
Provisions For Liabilities Charges | 2013-02-28 | £ 1,133 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-29 | £ 991 |
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 THE COCONUT GROUP LIMITED
Called Up Share Capital | 2013-02-28 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 2 |
Cash Bank In Hand | 2013-02-28 | £ 5,851 |
Cash Bank In Hand | 2012-02-29 | £ 12,171 |
Current Assets | 2013-02-28 | £ 16,475 |
Current Assets | 2012-02-29 | £ 17,985 |
Debtors | 2013-02-28 | £ 10,624 |
Debtors | 2012-02-29 | £ 5,814 |
Fixed Assets | 2013-02-28 | £ 6,647 |
Fixed Assets | 2012-02-29 | £ 6,155 |
Shareholder Funds | 2013-02-28 | £ 867 |
Shareholder Funds | 2012-02-29 | £ 5,025 |
Tangible Fixed Assets | 2013-02-28 | £ 6,647 |
Tangible Fixed Assets | 2012-02-29 | £ 6,155 |
Debtors and other cash assets
THE COCONUT GROUP LIMITED owns 9 domain names.
genguide.co.uk statsafe.co.uk tablesrus.co.uk myfamilyfinder.co.uk myfamilysearch.co.uk hostpipe.co.uk hpserve.co.uk maroubra.co.uk novacasa.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as THE COCONUT GROUP 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. |