Company NameCocoa House Limited
Company StatusDissolved
Company Number06617734
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 9 months ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)
Previous NameGlass And A Half Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony William Howard Goldsmith
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRegency House 33
Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameMr David Lloyd Morris
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Webster House Gloucester Street
London
SW1V 2DN

Location

Registered AddressRegency House 33
Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

45 at £1Anthony William Howard Goldsmith
45.00%
Ordinary
45 at £1David Morris
45.00%
Ordinary
10 at £1Malcolm Maddison
10.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015Application to strike the company off the register (3 pages)
7 July 2015Application to strike the company off the register (3 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
12 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
5 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 May 2013Director's details changed for Mr Anthony William Howard Goldsmith on 21 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Anthony William Howard Goldsmith on 21 May 2013 (2 pages)
30 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
6 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(3 pages)
20 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 100
(3 pages)
10 February 2012Change of name notice (2 pages)
10 February 2012Company name changed glass and a half LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
(2 pages)
10 February 2012Company name changed glass and a half LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2012-02-03
(2 pages)
10 February 2012Change of name notice (2 pages)
5 July 2011Director's details changed for Mr Anthony William Howard Goldsmith on 11 June 2011 (2 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Mr Anthony William Howard Goldsmith on 11 June 2011 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
7 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 January 2011Registered office address changed from 76 New Cavendish Street London W1G 9TB on 20 January 2011 (1 page)
20 January 2011Registered office address changed from 76 New Cavendish Street London W1G 9TB on 20 January 2011 (1 page)
9 September 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
9 September 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 June 2010 (2 pages)
7 June 2010Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 7 June 2010 (2 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 February 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
10 September 2009Appointment terminated director david morris (1 page)
10 September 2009Appointment terminated director david morris (1 page)
29 July 2009Return made up to 12/06/09; full list of members (3 pages)
29 July 2009Return made up to 12/06/09; full list of members (3 pages)
18 May 2009Director's change of particulars / anthony william howard goldsmith / 01/05/2009 (1 page)
18 May 2009Director's change of particulars / anthony william howard goldsmith / 01/05/2009 (1 page)
12 June 2008Incorporation (18 pages)
12 June 2008Incorporation (18 pages)