Company NameJason Cocking Limited
Company StatusDissolved
Company Number06389684
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 7 months ago)
Dissolution Date12 May 2016 (7 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJason Cocking
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 Bevan Court
246 Tredegar Road
London
E3 2GP
Secretary NameDebbie Cocking
NationalityBritish
StatusClosed
Appointed04 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Curtis Street
Swindon
SN1 5JU

Location

Registered Address24 Mortimer Street
London
W1T 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Net Worth-£69,466
Cash£10,159
Current Liabilities£152,152

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2016Final Gazette dissolved following liquidation (1 page)
12 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Liquidators' statement of receipts and payments to 3 February 2016 (13 pages)
12 February 2016Liquidators statement of receipts and payments to 3 February 2016 (13 pages)
12 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
12 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
12 February 2016Liquidators' statement of receipts and payments to 3 February 2016 (13 pages)
11 December 2015Liquidators' statement of receipts and payments to 3 October 2015 (12 pages)
11 December 2015Liquidators statement of receipts and payments to 3 October 2015 (12 pages)
11 December 2015Liquidators' statement of receipts and payments to 3 October 2015 (12 pages)
9 December 2014Liquidators statement of receipts and payments to 3 October 2014 (12 pages)
9 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (12 pages)
9 December 2014Liquidators' statement of receipts and payments to 3 October 2014 (12 pages)
9 December 2014Liquidators statement of receipts and payments to 3 October 2014 (12 pages)
11 October 2013Registered office address changed from 24 Mortimer Street London W1T 3JP on 11 October 2013 (2 pages)
11 October 2013Registered office address changed from 24 Mortimer Street London W1T 3JP on 11 October 2013 (2 pages)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Statement of affairs with form 4.19 (7 pages)
10 October 2013Statement of affairs with form 4.19 (7 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
10 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
26 February 2013Annual return made up to 4 October 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 100
(4 pages)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 February 2010Registered office address changed from Ags Accountants & Business Advisors, Limited, Castle Court 2,, Castle Gate, Dudley West Midlands DY1 4RH on 26 February 2010 (2 pages)
26 February 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages)
26 February 2010Registered office address changed from Ags Accountants & Business Advisors, Limited, Castle Court 2,, Castle Gate, Dudley West Midlands DY1 4RH on 26 February 2010 (2 pages)
26 February 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 December 2009Director's details changed for Jason Cocking on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jason Cocking on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Jason Cocking on 2 December 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Jason Cocking on 4 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Jason Cocking on 4 October 2009 (2 pages)
28 October 2009Director's details changed for Jason Cocking on 4 October 2009 (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 October 2008Return made up to 04/10/08; full list of members (3 pages)
28 October 2008Return made up to 04/10/08; full list of members (3 pages)
4 October 2007Incorporation (17 pages)
4 October 2007Incorporation (17 pages)