Company NameCOCO Restaurant Limited
Company StatusDissolved
Company Number02754413
CategoryPrivate Limited Company
Incorporation Date9 October 1992(31 years, 6 months ago)
Dissolution Date9 September 1997 (26 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMs Anne Cox
NationalitySouth African
StatusClosed
Appointed29 April 1993(6 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (closed 09 September 1997)
RoleRestauranteur
Correspondence Address22 Billing Road
London
SW10 9UL
Secretary NameMichael Damalis
NationalityCypriot
StatusClosed
Appointed08 March 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 09 September 1997)
RoleRestaurant
Correspondence Address219 Ashburnham Road
Ham
Richmond
Surrey
TW10 7SE
Director NameChristopher Cumming
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish Republic
StatusClosed
Appointed22 April 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 09 September 1997)
RoleCompany Director
Correspondence Address356a Fullem Road
Chelsea
London
Stw109ul
Director NameMs Anne Cox
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySouth African
StatusResigned
Appointed21 December 1992(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 1993)
RoleProposaed Director
Correspondence Address22 Billing Road
London
SW10 9UL
Secretary NameEdward Young
NationalityBritish
StatusResigned
Appointed21 December 1992(2 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressFlat 15 28-32 Marylebone Road
London
NW1 5HE
Director NameEdward Young
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(6 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 22 April 1996)
RoleCompany Director
Correspondence AddressFlat 15 28-32 Marylebone Road
London
NW1 5HE
Director NameVanessa Nectaria Katsapas
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed07 March 1994(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 1996)
RoleCompany Director
Correspondence Address15-17 Hill Rise
Richmond
Surrey
TW10 6UQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 October 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 October 1993 (30 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 September 1997Final Gazette dissolved via compulsory strike-off (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
21 August 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
19 March 1996New secretary appointed (2 pages)
18 October 1995Return made up to 09/10/95; no change of members (4 pages)