Company NameCoucou-Vert Ltd
Company StatusDissolved
Company Number05141626
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date30 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Joy Elizabeth Macmillan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address95 Mill Street
St Osyth
Clacton-On-Sea
Essex
CO16 8EW
Secretary NameMark Ronald Macmillan
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years after company formation)
Appointment Duration3 years, 10 months (closed 30 March 2010)
RoleSecretary
Correspondence Address6 Ian Smith Court
Whitecrook
Clydebank
Glasgow
G81 1HP
Scotland
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressSpringbank House
20 Spring Road
St Osyth
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
4 December 2009Application to strike the company off the register (4 pages)
4 December 2009Application to strike the company off the register (4 pages)
25 July 2009Return made up to 01/06/09; full list of members (3 pages)
25 July 2009Return made up to 01/06/09; full list of members (3 pages)
25 July 2009Director's change of particulars / joy macmillan / 14/11/2008 (2 pages)
25 July 2009Director's Change of Particulars / joy macmillan / 14/11/2008 / Title was: , now: ms; HouseName/Number was: 22, now: 95; Street was: st julian grove, now: mill street; Area was: , now: st osyth; Post Town was: colchester, now: clacton-on-sea; Post Code was: CO1 2PZ, now: CO16 8EW (2 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 March 2009Registered office changed on 10/03/2009 from 22 st julian grove colchester essex CO12PZ (1 page)
10 March 2009Registered office changed on 10/03/2009 from 22 st julian grove colchester essex CO12PZ (1 page)
24 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 June 2008Registered office changed on 24/06/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 June 2008Registered office changed on 24/06/2008 from minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
24 June 2008Return made up to 01/06/08; full list of members (3 pages)
23 June 2008Director's Change of Particulars / joy macmillan / 01/06/2008 / HouseName/Number was: , now: 22; Street was: 73 gravel hill way, now: st julian grove; Post Town was: dovercourt, now: colchester; Post Code was: CO12 4UN, now: CO1 2PZ; Country was: , now: uk (1 page)
23 June 2008Director's change of particulars / joy macmillan / 01/06/2008 (1 page)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
2 July 2007Return made up to 01/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 August 2006New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 53 temple pattle brantham manningtree essex CO11 1RW (1 page)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
18 July 2006Registered office changed on 18/07/06 from: 53 temple pattle brantham manningtree essex CO11 1RW (1 page)
18 July 2006Return made up to 01/06/06; full list of members (2 pages)
5 June 2006Registered office changed on 05/06/06 from: coucou-vert LTD, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
5 June 2006Registered office changed on 05/06/06 from: coucou-vert LTD, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Secretary resigned (1 page)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
8 July 2005Return made up to 01/06/05; full list of members (6 pages)
11 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2004Ad 01/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
1 June 2004Incorporation (19 pages)
1 June 2004Incorporation (19 pages)