Coshago Management Services Ltd

General information

Name:

Coshago Management Services Limited

Office Address:

Office D Beresford House SO14 2AQ Town Quay

Number: 06550190

Incorporation date: 2008-03-31

Dissolution date: 2020-05-18

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the founding of Coshago Management Services Ltd, the company that was situated at Office D, Beresford House in Town Quay. The company was created on 2008/03/31. The company's registration number was 06550190 and its area code was SO14 2AQ. It had been present on the British market for twelve years until 2020/05/18.

According to this enterprise's executives data, there were two directors: Carole O. and Crispin O..

Crispin O. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 31 March 2008

Address: Marlow, Buckinghamshire, SL7 3HN, United Kingdom

Latest update: 4 January 2024

Carole O.

Role: Director

Appointed: 31 March 2008

Latest update: 4 January 2024

Crispin O.

Role: Director

Appointed: 31 March 2008

Latest update: 4 January 2024

People with significant control

Crispin O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2020
Account last made up date 31 July 2018
Confirmation statement next due date 14 April 2019
Confirmation statement last made up date 31 March 2018
Annual Accounts 28 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts 15 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 18th, May 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2014

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2015

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

HQ address,
2016

Address:

Mercury House 19-21 Chapel Street

Post code:

SL7 3HN

City / Town:

Marlow

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode