COCO DESIGNS LIMITED
LEICESTER LA VIVA DESIGN LIMITED

Hellopages » Leicestershire » Leicester » LE5 5EE

Company number 07689738
Status Active
Incorporation Date 1 July 2011
Company Type Private Limited Company
Address 43 LINDEN STREET, LEICESTER, LEICESTERSHIRE, LE5 5EE
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Satisfaction of charge 076897380005 in full; Registration of charge 076897380006, created on 26 April 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of COCO DESIGNS LIMITED are www.cocodesigns.co.uk, and www.coco-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Coco Designs Limited is a Private Limited Company. The company registration number is 07689738. Coco Designs Limited has been working since 01 July 2011. The present status of the company is Active. The registered address of Coco Designs Limited is 43 Linden Street Leicester Leicestershire Le5 5ee. . LANGIA, Salim Mohmed is a Director of the company. MOOSA, Asif Salim is a Director of the company. Director ALI, Faisal Aziz has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
LANGIA, Salim Mohmed
Appointed Date: 22 February 2012
61 years old

Director
MOOSA, Asif Salim
Appointed Date: 01 July 2011
36 years old

Resigned Directors

Director
ALI, Faisal Aziz
Resigned: 22 February 2012
Appointed Date: 01 July 2011
36 years old

Persons With Significant Control

Mr. Salim Mohmed Langia
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Asif Salim Moosa
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sabera Salim Langia
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COCO DESIGNS LIMITED Events

10 May 2017
Satisfaction of charge 076897380005 in full
09 May 2017
Registration of charge 076897380006, created on 26 April 2017
17 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 May 2016
Registration of charge 076897380005, created on 6 May 2016
...
... and 19 more events
27 Feb 2012
Appointment of Mr Salim Mohmed Langia as a director
27 Feb 2012
Termination of appointment of Faisal Ali as a director
27 Feb 2012
Company name changed la viva design LIMITED\certificate issued on 27/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22

27 Feb 2012
Change of name notice
01 Jul 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

COCO DESIGNS LIMITED Charges

26 April 2017
Charge code 0768 9738 0006
Delivered: 9 May 2017
Status: Outstanding
Persons entitled: The Trustees of the Coco Designs Limited Self Administered Scheme
Description: Contains fixed charge…
6 May 2016
Charge code 0768 9738 0005
Delivered: 18 May 2016
Status: Satisfied on 10 May 2017
Persons entitled: The Trustees of the Coco Designs Limited Self Administered Pension Scheme
Description: Contains fixed charge…
30 April 2015
Charge code 0768 9738 0004
Delivered: 18 May 2015
Status: Satisfied on 17 May 2016
Persons entitled: The Trustees of the Coco Designs Limited Self Administered Pension Scheme
Description: Contains fixed charge…
20 April 2015
Charge code 0768 9738 0003
Delivered: 30 April 2015
Status: Satisfied on 18 May 2015
Persons entitled: The Trustees of the Coco Designs Limited Self Administered Pension Scheme
Description: Contains fixed charge…
17 July 2013
Charge code 0768 9738 0002
Delivered: 5 August 2013
Status: Satisfied on 30 April 2015
Persons entitled: The Trustees of the Coco Designs Limited Self Administered Pension Scheme
Description: Contains fixed charge…
15 May 2013
Charge code 0768 9738 0001
Delivered: 4 June 2013
Status: Satisfied on 1 August 2013
Persons entitled: Beechwood Trusteeship & Administration LTD Asif Moosa Sabera Langia Salim Langia
Description: Contains fixed charge…