Company NameCocoon International Property Holdings Limited
Company StatusDissolved
Company Number06060254
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 4 months ago)
Dissolution Date27 August 2019 (4 years, 8 months ago)
Previous NameFuture Property Consultants Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 North Audley Street
Mayfair
London
W1K 6WE
Secretary NameCargil Management Services Ltd. (Corporation)
StatusClosed
Appointed10 June 2016(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 27 August 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clifton Hill
London
NW8 0QG
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed05 April 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG

Contact

Websitefuturecapitalpartners.com
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address20 North Audley Street
Mayfair
London
W1K 6WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Future Capital Partners LTD
100.00%
Ordinary

Accounts

Latest Accounts28 October 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End28 October

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (4 pages)
22 May 2019Resolutions
  • RES13 ‐ Strike off application 15/04/2019
(1 page)
1 February 2019Accounts for a dormant company made up to 28 October 2018 (2 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
26 February 2018Registered office address changed from One Mayfair Place London W1J 8AJ United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 26 February 2018 (1 page)
7 February 2018Accounts for a dormant company made up to 28 October 2017 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
9 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to One Mayfair Place London W1J 8AJ on 9 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
31 January 2017Accounts for a dormant company made up to 28 October 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 28 October 2016 (2 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Accounts for a dormant company made up to 28 October 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 28 October 2015 (2 pages)
19 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
19 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015Compulsory strike-off action has been discontinued (1 page)
7 December 2015Accounts for a dormant company made up to 28 October 2014 (2 pages)
7 December 2015Accounts for a dormant company made up to 28 October 2014 (2 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
5 August 2014Auditor's resignation (1 page)
5 August 2014Auditor's resignation (1 page)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
18 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (1 page)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (1 page)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (13 pages)
2 June 2014Audit exemption subsidiary accounts made up to 29 April 2013 (13 pages)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
2 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
2 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
16 April 2014Company name changed future property consultants LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Change of name notice (2 pages)
16 April 2014Company name changed future property consultants LIMITED\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
(2 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
6 February 2013Full accounts made up to 30 April 2012 (17 pages)
6 February 2013Full accounts made up to 30 April 2012 (17 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 30 April 2011 (15 pages)
2 March 2012Full accounts made up to 30 April 2011 (15 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (4 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (4 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 25 Noel Street London W1F 8GX on 20 January 2010 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
6 March 2009Return made up to 22/01/09; full list of members (4 pages)
6 March 2009Return made up to 22/01/09; full list of members (4 pages)
15 October 2008Return made up to 22/01/08; full list of members (3 pages)
15 October 2008Return made up to 22/01/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
15 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 July 2008Accounting reference date extended from 31/01/2008 to 30/04/2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
21 April 2008Secretary appointed natalie alberta dusey (2 pages)
21 April 2008Secretary appointed natalie alberta dusey (2 pages)
18 April 2008Appointment terminated director stephen margolis (1 page)
18 April 2008Appointment terminated secretary vikki mickel (1 page)
18 April 2008Appointment terminated director stephen margolis (1 page)
18 April 2008Appointment terminated secretary vikki mickel (1 page)
22 January 2007Incorporation (17 pages)
22 January 2007Incorporation (17 pages)