Company NameCocorex Limited
Company StatusDissolved
Company Number06923416
CategoryPrivate Limited Company
Incorporation Date3 June 2009(14 years, 11 months ago)
Dissolution Date17 October 2018 (5 years, 6 months ago)
Previous NameJolly Video & Film Limited

Business Activity

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

Directors

Director NameMr John Murrell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Beauval Road
London
Greater London
SE22 8UG
Director NameMs Bianca Dawn Piper
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2012(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 17 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Beauval Road
London
SE22 8UG
Director NameMrs Elizabeth Logan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address1 Coller Mews
Jarvis Brook
Crowborough
East Sussex
TN6 3BW
Secretary NameMiss Astrid Sandra Clare Forster
StatusResigned
Appointed03 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMr Denis Christopher Carter Lunn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(2 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlaven Roedean Road
Tunbridge Wells
Kent
TN2 5JX

Location

Registered AddressAirport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£178,661
Cash£44,457
Current Liabilities£30,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2018Final Gazette dissolved following liquidation (1 page)
17 July 2018Return of final meeting in a members' voluntary winding up (14 pages)
18 June 2018Liquidators' statement of receipts and payments to 12 November 2017 (12 pages)
29 November 2016Liquidators' statement of receipts and payments to 12 November 2016 (11 pages)
29 November 2016Liquidators' statement of receipts and payments to 12 November 2016 (11 pages)
1 December 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 1 December 2015 (2 pages)
1 December 2015Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Airport House Purley Way Croydon Surrey CR0 0XZ on 1 December 2015 (2 pages)
30 November 2015Declaration of solvency (6 pages)
30 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-13
  • LRESSP ‐ Special resolution to wind up on 2015-11-13
(2 pages)
30 November 2015Appointment of a voluntary liquidator (1 page)
30 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-13
(2 pages)
30 November 2015Declaration of solvency (6 pages)
30 November 2015Appointment of a voluntary liquidator (1 page)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 3 June 2014
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
17 February 2012Director's details changed (2 pages)
17 February 2012Director's details changed (2 pages)
15 February 2012Company name changed jolly video & film LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
15 February 2012Company name changed jolly video & film LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
(2 pages)
15 February 2012Change of name notice (2 pages)
15 February 2012Change of name notice (2 pages)
14 February 2012Termination of appointment of Denis Lunn as a director (1 page)
14 February 2012Termination of appointment of Denis Lunn as a director (1 page)
7 February 2012Appointment of Mr John Murrell as a director (2 pages)
7 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(3 pages)
7 February 2012Appointment of Mr John Murrell as a director (2 pages)
7 February 2012Appointment of Ms Bianca Dawn Piper as a director (2 pages)
7 February 2012Appointment of Ms Bianca Dawn Piper as a director (2 pages)
7 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 100
(3 pages)
19 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
19 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
19 December 2011Appointment of Mr Denis Christopher Carter Lunn as a director (2 pages)
19 December 2011Termination of appointment of Elizabeth Logan as a director (1 page)
19 October 2011Annual return made up to 3 June 2011 (4 pages)
19 October 2011Annual return made up to 3 June 2011 (4 pages)
19 October 2011Annual return made up to 3 June 2011 (4 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
4 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
4 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 June 2009Incorporation (19 pages)
3 June 2009Incorporation (19 pages)