Company NameCOCO Communications Limited
Company StatusDissolved
Company Number05036847
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr David Barry Marcus
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(1 week, 5 days after company formation)
Appointment Duration13 years, 2 months (closed 09 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Lyttelton Road
London
N2 0DQ
Secretary NameDavid Barry Marcus
NationalityBritish
StatusClosed
Appointed01 January 2010(5 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 09 May 2017)
RoleCompany Director
Correspondence Address35 Lyttelton Road
London
N2 0DQ
Secretary NameMr Philippe Gerard Herszaft
NationalityBritish
StatusResigned
Appointed18 February 2004(1 week, 5 days after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameRuth Benady
NationalityBritish
StatusResigned
Appointed16 January 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address23 Westholm
London
NW11 6LH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecococommunications.com
Email address[email protected]
Telephone020 77543551
Telephone regionLondon

Location

Registered AddressChurchill House
137-139 Brent Street
Hendon
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1David Barry Marcus
100.00%
Ordinary

Financials

Year2014
Net Worth£9,051
Cash£1,786
Current Liabilities£7,298

Accounts

Latest Accounts21 February 2015 (9 years, 2 months ago)
Next Accounts Due18 February 2017 (overdue)
Accounts CategoryMicro
Accounts Year End20 February

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
18 November 2016Previous accounting period shortened from 21 February 2016 to 20 February 2016 (1 page)
18 November 2016Previous accounting period shortened from 21 February 2016 to 20 February 2016 (1 page)
16 May 2016Micro company accounts made up to 28 February 2015 (4 pages)
16 May 2016Micro company accounts made up to 28 February 2015 (4 pages)
8 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
8 March 2016Director's details changed for Mr David Barry Marcus on 25 January 2016 (2 pages)
8 March 2016Secretary's details changed for David Barry Marcus on 25 January 2016 (1 page)
8 March 2016Secretary's details changed for David Barry Marcus on 25 January 2016 (1 page)
8 March 2016Director's details changed for Mr David Barry Marcus on 25 January 2016 (2 pages)
8 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
16 February 2016Previous accounting period shortened from 22 February 2015 to 21 February 2015 (1 page)
16 February 2016Previous accounting period shortened from 22 February 2015 to 21 February 2015 (1 page)
19 November 2015Previous accounting period shortened from 23 February 2015 to 22 February 2015 (1 page)
19 November 2015Previous accounting period shortened from 23 February 2015 to 22 February 2015 (1 page)
27 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(4 pages)
27 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 10
(4 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
3 March 2015Total exemption small company accounts made up to 28 February 2014 (5 pages)
21 November 2014Previous accounting period shortened from 24 February 2014 to 23 February 2014 (1 page)
21 November 2014Previous accounting period shortened from 24 February 2014 to 23 February 2014 (1 page)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(4 pages)
7 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(4 pages)
19 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 November 2013Previous accounting period shortened from 25 February 2013 to 24 February 2013 (1 page)
22 November 2013Previous accounting period shortened from 25 February 2013 to 24 February 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
25 February 2013Current accounting period shortened from 26 February 2012 to 25 February 2012 (1 page)
25 February 2013Current accounting period shortened from 26 February 2012 to 25 February 2012 (1 page)
24 January 2013Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
26 November 2012Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
26 November 2012Previous accounting period shortened from 27 February 2012 to 26 February 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
24 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
10 December 2010Director's details changed for Mr David Barry Marcus on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for David Barry Marcus on 10 December 2010 (2 pages)
10 December 2010Secretary's details changed for David Barry Marcus on 10 December 2010 (2 pages)
10 December 2010Director's details changed for Mr David Barry Marcus on 10 December 2010 (2 pages)
5 October 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 10
(4 pages)
5 October 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 10
(4 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (13 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (13 pages)
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (13 pages)
23 February 2010Termination of appointment of Ruth Benady as a secretary (1 page)
23 February 2010Appointment of David Barry Marcus as a secretary (2 pages)
23 February 2010Appointment of David Barry Marcus as a secretary (2 pages)
23 February 2010Termination of appointment of Ruth Benady as a secretary (1 page)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 March 2008Return made up to 06/02/08; no change of members (6 pages)
18 March 2008Return made up to 06/02/08; no change of members (6 pages)
11 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008Registered office changed on 22/01/08 from: 843 finchley road london NW11 8NA (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Registered office changed on 22/01/08 from: 843 finchley road london NW11 8NA (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008New secretary appointed (2 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 06/02/07; full list of members (2 pages)
26 March 2007Return made up to 06/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 February 2006Return made up to 06/02/06; full list of members (6 pages)
15 February 2006Return made up to 06/02/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
3 May 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 843 finchley road london MW11 8NA (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Registered office changed on 26/02/04 from: 843 finchley road london MW11 8NA (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Secretary resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 February 2004Secretary resigned (1 page)
6 February 2004Incorporation (16 pages)
6 February 2004Incorporation (16 pages)