Company NameCocos Nebun Plc
Company StatusDissolved
Company Number03644593
CategoryPublic Limited Company
Incorporation Date6 October 1998(25 years, 6 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameManhattan Food Company Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAvram Moskovitch
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIsraeli
StatusClosed
Appointed01 March 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence AddressPassages Abbotswood Drive
St Georges Hill
Weybridge
Surrey
KT13 0NL
Director NameYosef Moskovitch
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed01 March 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address8 Canterbury Court
Woodlands
London
NW11 9QT
Secretary NameRaymond George Haynes
NationalityBritish
StatusClosed
Appointed01 March 2000(1 year, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address65 Headstone Lane
Harrow
Middlesex
HA2 6JL
Director NamePeter Stephen Rust
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address117 Charterhouse Street
London
EC1M 6PN
Secretary NameRobin Alexander Harvey
NationalityBritish
StatusResigned
Appointed29 September 1999(11 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address95 Westwood Park
Forest Hill
London
SE23 3QQ
Director NameMr Elias Poli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 01 March 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Holcombe Road
Ilford
Essex
IG1 4XE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2002Return made up to 06/10/02; full list of members (8 pages)
25 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 October 2001Return made up to 06/10/01; full list of members (6 pages)
13 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 October 2000Return made up to 06/10/00; full list of members (6 pages)
1 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
7 February 2000New director appointed (2 pages)
22 October 1999Return made up to 06/10/99; full list of members (6 pages)
5 October 1999Company name changed manhattan food company PLC\certificate issued on 06/10/99 (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
11 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
6 October 1998Incorporation (17 pages)