Company NameChococcino Limited
Company StatusDissolved
Company Number03658903
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameChoccoccino Limited

Business Activity

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

Directors

Director NameElizabeth Yiacoupis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(4 days after company formation)
Appointment Duration15 years, 11 months (closed 21 October 2014)
RoleCoffeeshop/Choclatier Director
Correspondence Address102 Riverway
Palmers Green
London
N13 5JX
Director NameGeorge Yiacoupis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1998(4 days after company formation)
Appointment Duration15 years, 11 months (closed 21 October 2014)
RoleCoffee Shop/Chocolater Directo
Correspondence Address102 Riverway
Palmers Green
London
N13 5JX
Secretary NameElizabeth Yiacoupis
NationalityBritish
StatusClosed
Appointed02 November 1998(4 days after company formation)
Appointment Duration15 years, 11 months (closed 21 October 2014)
RoleCompany Director
Correspondence Address102 Riverway
Palmers Green
London
N13 5JX
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed29 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressMountain View Court
1148 High Road
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

500 at £1Elizabeth Yiacoupis
50.00%
Ordinary
500 at £1George Yiacoupis
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,582
Cash£1,210
Current Liabilities£32,974

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1,000
(13 pages)
28 December 2011Annual return made up to 29 October 2011 with a full list of shareholders
Statement of capital on 2011-12-28
  • GBP 1,000
(13 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (13 pages)
1 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (13 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (10 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2009Return made up to 23/10/08; no change of members (4 pages)
9 January 2009Return made up to 23/10/08; no change of members (4 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
20 November 2007Return made up to 29/10/07; no change of members (7 pages)
20 November 2007Return made up to 29/10/07; no change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2006Return made up to 29/10/06; full list of members (7 pages)
22 November 2006Return made up to 29/10/06; full list of members (7 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
25 January 2006Return made up to 29/10/05; full list of members (7 pages)
25 January 2006Return made up to 29/10/05; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
3 November 2004Accounting reference date extended from 31/10/04 to 30/04/05 (1 page)
29 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 October 2004Return made up to 29/10/04; full list of members (7 pages)
26 October 2004Return made up to 29/10/04; full list of members (7 pages)
22 October 2003Return made up to 29/10/03; full list of members (7 pages)
22 October 2003Return made up to 29/10/03; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
21 October 2002Return made up to 29/10/02; full list of members (7 pages)
21 October 2002Return made up to 29/10/02; full list of members (7 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 January 2002Return made up to 29/10/01; full list of members (6 pages)
8 January 2002Return made up to 29/10/01; full list of members (6 pages)
5 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
5 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
1 November 2000Return made up to 29/10/00; full list of members (6 pages)
1 November 2000Return made up to 29/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 December 1999Return made up to 29/10/99; full list of members (6 pages)
1 December 1999Return made up to 29/10/99; full list of members (6 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998New director appointed (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
30 November 1998New secretary appointed (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New secretary appointed (1 page)
30 November 1998Registered office changed on 30/11/98 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
12 November 1998Ad 05/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 1998Ad 05/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 November 1998Company name changed choccoccino LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed choccoccino LIMITED\certificate issued on 12/11/98 (2 pages)
29 October 1998Incorporation (12 pages)
29 October 1998Incorporation (12 pages)