Company NameChococru Limited
Company StatusDissolved
Company Number06994629
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)
Previous NameOcocru Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Director

Director NameMs Maria Constantinou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ennismore Gardens
London
SW7 1AE

Contact

Telephone020 78238116
Telephone regionLondon

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Maria Constantinou
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
3 June 2019Application to strike the company off the register (3 pages)
28 August 2018Confirmation statement made on 19 August 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
25 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
30 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
30 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
20 October 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
6 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
10 October 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
10 October 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
14 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
12 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
15 November 2011Annual return made up to 19 August 2011 with a full list of shareholders (3 pages)
8 November 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
8 November 2011Accounts for a dormant company made up to 31 August 2011 (6 pages)
16 September 2011Registered office address changed from 514 Chococru 4 Montpelier Street London SW7 1EE England on 16 September 2011 (1 page)
16 September 2011Director's details changed for Ms Maria Constantinou-Hickman on 2 September 2011 (2 pages)
16 September 2011Director's details changed for Ms Maria Constantinou-Hickman on 2 September 2011 (2 pages)
16 September 2011Director's details changed for Ms Maria Constantinou-Hickman on 2 September 2011 (2 pages)
16 September 2011Registered office address changed from 514 Chococru 4 Montpelier Street London SW7 1EE England on 16 September 2011 (1 page)
21 July 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
21 July 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
6 September 2010Director's details changed for Ms Maria Constantinou-Hickman on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Ms Maria Constantinou-Hickman on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Ms Maria Constantinou-Hickman on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (3 pages)
16 June 2010Registered office address changed from 34 Ennysmall Gradens London SW7 1NL on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 34 Ennysmall Gradens London SW7 1NL on 16 June 2010 (1 page)
19 January 2010Company name changed ococru LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
19 January 2010Change of name notice (2 pages)
19 January 2010Company name changed ococru LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-08
(2 pages)
19 January 2010Change of name notice (2 pages)
25 August 2009Director's change of particulars / maria constantinou / 25/08/2009 (2 pages)
25 August 2009Director's change of particulars / maria constantinou / 25/08/2009 (2 pages)
19 August 2009Incorporation (16 pages)
19 August 2009Incorporation (16 pages)