Company NameCOCO Pazzo Limited
Company StatusDissolved
Company Number07066065
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Eylon Garfunkel
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIsraeli
StatusClosed
Appointed11 December 2018(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 06 October 2020)
RoleCpo & Cfo
Country of ResidenceIsrael
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Yaron Shalom Shahar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed21 February 2019(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 06 October 2020)
RoleCEO
Country of ResidenceChief Executive Officer
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameYuda Bentov
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stables Market Chalk Farm Road
London
NW1 8AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameBatsheva Quinn
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Stables Market Chalk Farm Road
London
NW1 8AH
Secretary NameMs Jozefin Yosefa Dayyan
StatusResigned
Appointed07 October 2013(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 March 2014)
RoleCompany Director
Correspondence AddressUnit 2 - James Cameron House
10-12 Castlehaven Road Camden
London
NW1 8QW
Director NameMr Alon Shamir
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(7 years, 1 month after company formation)
Appointment Duration6 months (resigned 21 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Robert Akkerman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed20 June 2017(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Chen Carlos Moravsky
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(8 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF
Director NameMr Sagi Niri
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed23 May 2018(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 November 2018)
RoleCpo / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address54-56 Camden Lock Place
London
NW1 8AF

Location

Registered Address54-56 Camden Lock Place
London
NW1 8AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Shareholders

270k at £0.000003Camden Market Upper Piazza LTD
81.00%
Ordinary
-OTHER
19.00%
-

Financials

Year2014
Net Worth£48,117
Current Liabilities£229,884

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 11 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 8 February 2014
Persons entitled: Nomura International PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2020First Gazette notice for voluntary strike-off (1 page)
5 May 2020Application to strike the company off the register (1 page)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Yaron Shahar as a director on 21 February 2019 (2 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 December 2018Appointment of Mr Eylon Garfunkel as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Chen Carlos Moravsky as a director on 11 December 2018 (1 page)
15 November 2018Termination of appointment of Sagi Niri as a director on 13 November 2018 (1 page)
13 November 2018Notification of Teddy Sagi as a person with significant control on 11 July 2017 (2 pages)
13 November 2018Cessation of Camden Roof Terrace Limited as a person with significant control on 6 April 2016 (1 page)
13 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
13 November 2018Notification of Equiom (Isle of Man) Limited (as Trustee of the Goodheart Trust) as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Termination of appointment of Robert Akkerman as a director on 11 July 2018 (1 page)
24 May 2018Appointment of Mr Sagi Niri as a director on 23 May 2018 (2 pages)
23 May 2018Appointment of Mr Chen Carlos Moravsky as a director on 23 May 2018 (2 pages)
6 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
28 June 2017Termination of appointment of David Brown as a director on 21 June 2017 (1 page)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
21 June 2017Appointment of Mr Robert Akkerman as a director on 20 June 2017 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (11 pages)
21 December 2016Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr David Brown as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Alon Shamir as a director on 21 December 2016 (1 page)
21 December 2016Appointment of Mr David Brown as a director on 21 December 2016 (2 pages)
30 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
7 May 2016Satisfaction of charge 070660650003 in full (4 pages)
7 May 2016Satisfaction of charge 070660650003 in full (4 pages)
7 May 2016Satisfaction of charge 070660650001 in full (4 pages)
7 May 2016Satisfaction of charge 070660650002 in full (4 pages)
7 May 2016Satisfaction of charge 070660650002 in full (4 pages)
7 May 2016Satisfaction of charge 070660650001 in full (4 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
(44 pages)
14 January 2016Resolutions
  • RES13 ‐ Section 175 03/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (11 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (11 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1.080004
(3 pages)
1 December 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1.080004
(3 pages)
26 March 2015Registered office address changed from Unit 2 - James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Unit 2 - James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015 (1 page)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
31 December 2014Full accounts made up to 31 March 2014 (14 pages)
2 December 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
2 December 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
2 December 2014Director's details changed for Mr Alon Shamir on 1 September 2014 (2 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
2 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(3 pages)
29 August 2014Auditor's resignation (1 page)
29 August 2014Auditor's resignation (1 page)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Yuda Bentov as a director (1 page)
26 March 2014Appointment of Mr Alon Shamir as a director (2 pages)
26 March 2014Termination of appointment of Jozefin Dayyan as a secretary (1 page)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 270,001
(4 pages)
11 February 2014Solvency statement dated 27/01/14 (1 page)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2014Statement of capital on 11 February 2014
  • GBP 1
(4 pages)
11 February 2014Statement by directors (1 page)
11 February 2014Registration of charge 070660650002 (110 pages)
11 February 2014Solvency statement dated 27/01/14 (1 page)
11 February 2014Statement of capital on 11 February 2014
  • GBP 1
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 270,001
(4 pages)
11 February 2014Registration of charge 070660650002 (110 pages)
11 February 2014Statement by directors (1 page)
11 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 February 2014Registration of charge 070660650003 (44 pages)
11 February 2014Registration of charge 070660650003 (44 pages)
8 February 2014Registration of charge 070660650001 (49 pages)
8 February 2014Registration of charge 070660650001 (49 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
20 December 2013Full accounts made up to 31 March 2013 (13 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (3 pages)
11 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (3 pages)
31 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
31 October 2013Termination of appointment of Batsheva Quinn as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 October 2013Appointment of Ms Jozefin Yosefa Dayyan as a secretary (1 page)
8 April 2013Full accounts made up to 1 April 2012 (12 pages)
8 April 2013Full accounts made up to 1 April 2012 (12 pages)
8 April 2013Full accounts made up to 1 April 2012 (12 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
4 January 2012Full accounts made up to 27 March 2011 (12 pages)
4 January 2012Full accounts made up to 27 March 2011 (12 pages)
11 November 2011Director's details changed for Yuda Benton on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
11 November 2011Director's details changed for Yuda Benton on 11 November 2011 (2 pages)
19 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
19 July 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from Unit 2 James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW United Kingdom on 29 November 2010 (1 page)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (4 pages)
29 November 2010Registered office address changed from Unit 2 James Cameron House 10-12 Castlehaven Road Camden London NW1 8QW United Kingdom on 29 November 2010 (1 page)
12 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 12 November 2010 (1 page)
16 March 2010Appointment of Yuda Benton as a director (2 pages)
16 March 2010Appointment of Batsheva Quinn as a secretary (2 pages)
16 March 2010Appointment of Yuda Benton as a director (2 pages)
16 March 2010Appointment of Batsheva Quinn as a secretary (2 pages)
11 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
11 November 2009Termination of appointment of Barbara Kahan as a director (2 pages)
4 November 2009Registered office address changed from 15 Harford Walk London N2 0JB United Kingdom on 4 November 2009 (1 page)
4 November 2009Registered office address changed from 15 Harford Walk London N2 0JB United Kingdom on 4 November 2009 (1 page)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 November 2009Registered office address changed from 15 Harford Walk London N2 0JB United Kingdom on 4 November 2009 (1 page)
4 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)