Company NameRococo Studio Limited
Company StatusDissolved
Company Number07170701
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NameRecoco Studio Ltd

Business Activity

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

Directors

Director NameMiss Gemma Cox
Date of BirthMarch 1984 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleNail Technician/Beautician
Country of ResidenceUnited Kingdom
Correspondence Address3 Bournemouth Court
132 Carshalton Road
Sutton
SM1 4RS
Director NameMiss Katie Cox
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityEnglish
StatusClosed
Appointed26 February 2010(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address25 Bute Road
Wallington
SM6 8BZ

Location

Registered Address49-55 Brighton Road
South Croydon
CR2 6ED
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
4 August 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(4 pages)
4 August 2011Annual return made up to 26 February 2011 with a full list of shareholders
Statement of capital on 2011-08-04
  • GBP 2
(4 pages)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2010Change of name notice (3 pages)
30 March 2010Change of name notice (3 pages)
30 March 2010Company name changed recoco studio LTD\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
30 March 2010Company name changed recoco studio LTD\certificate issued on 30/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
(2 pages)
26 February 2010Incorporation (22 pages)
26 February 2010Incorporation (22 pages)