Company NameCocco I Limited
Company StatusDissolved
Company Number05701063
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameConstantino Tenuta
Date of BirthOctober 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address88e Elgin Avenue
London
W9 2HD
Secretary NameMr Jose Najera
NationalitySpanish
StatusResigned
Appointed01 January 2009(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Tilehouse Way
Denham
Uxbridge
Middlesex
UB9 5JA
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 February 2006(same day as company formation)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY

Location

Registered AddressUnit B110 - B111 Fruit & Vegetable Market
New Covent Garden Market
London
SW8 5HH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

10k at 1Anchor International Holding LTD
50.00%
Ordinary
10k at 1Mr Costantino Tenuta
50.00%
Ordinary

Financials

Year2014
Net Worth£73,619
Cash£18,521
Current Liabilities£71,066

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
26 July 2011Compulsory strike-off action has been suspended (1 page)
26 July 2011Compulsory strike-off action has been suspended (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 20,001
(18 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 20,001
(18 pages)
18 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-18
  • GBP 20,001
(18 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
11 November 2009Termination of appointment of Jose Najera as a secretary (2 pages)
11 November 2009Termination of appointment of Jose Najera as a secretary (2 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 May 2009Return made up to 07/02/09; full list of members (5 pages)
14 May 2009Director's Change of Particulars / constantino tenuta / 07/02/2009 / Occupation was: purchasing manager, now: director (1 page)
14 May 2009Return made up to 07/02/09; full list of members (5 pages)
14 May 2009Director's change of particulars / constantino tenuta / 07/02/2009 (1 page)
29 April 2009Director's Change of Particulars / constantino tenuta / 31/12/2007 / HouseName/Number was: , now: 88E; Street was: flat 4 lister lodge, now: elgin avenue; Area was: carlton gate, admiral walk, now: ; Post Code was: W9 3TL, now: W9 2HD (1 page)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Director's change of particulars / constantino tenuta / 31/12/2007 (1 page)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2009Secretary appointed jose luis najera (2 pages)
14 January 2009Appointment Terminated Secretary congress company secretarial services LIMITED (1 page)
14 January 2009Secretary appointed jose luis najera (2 pages)
14 January 2009Appointment terminated secretary congress company secretarial services LIMITED (1 page)
8 September 2008Registered office changed on 08/09/2008 from flat 4 lister lodge carlton gate, admiral walk london W9 3TL (1 page)
8 September 2008Registered office changed on 08/09/2008 from flat 4 lister lodge carlton gate, admiral walk london W9 3TL (1 page)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
27 February 2008Return made up to 07/02/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
7 March 2007Return made up to 07/02/07; full list of members (2 pages)
7 March 2007Return made up to 07/02/07; full list of members (2 pages)
7 February 2006Incorporation (16 pages)
7 February 2006Incorporation (16 pages)