Company NameCocoon Handelsgesellschaft Ltd.
Company StatusDissolved
Company Number07203304
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NameMountfield Cross Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jens Zerche
Date of BirthJune 1972 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed13 February 2014(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 20 September 2016)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address27 Neugasse
Meissen
01662
Director NameMr Timotheus Kim
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleBusinessman
Country of ResidenceAustria
Correspondence AddressKirchberger Str. 94
Kitzbuehel
6370
Director NameMr Jochen Huels
Date of BirthJune 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed26 July 2010(4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2012)
RoleManager
Country of ResidenceGermany
Correspondence Address10 Mendelssohnstr.
Grosshesselohe
82049
Director NameMr Marco Wittkopf
Date of BirthMay 1989 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed08 March 2012(1 year, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 January 2013)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address12 Dr.-Albert-Schweitzer-Strasse
Seddiner See
14554
Director NameMr Uwe Hugo Zach
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2013(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2014)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address18 Gartenstrasse
Pinnow
19357
Secretary NameSL24 Ltd. (Corporation)
StatusResigned
Appointed25 March 2010(same day as company formation)
Correspondence AddressThe Picasso Building Caldervale Road
Wakefield
West Yorkshire
WF1 5PF

Location

Registered Address483 Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

10 at £1Jens Zerche
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(4 pages)
18 June 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
16 July 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 10
(4 pages)
13 February 2014Company name changed mountfield cross LTD.\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 10
(4 pages)
13 February 2014Termination of appointment of Sl24 Ltd. as a secretary (1 page)
13 February 2014Appointment of Mr. Jens Zerche as a director (2 pages)
13 February 2014Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Sl24 Ltd. as a secretary (1 page)
13 February 2014Registered office address changed from the Picasso Building Caldervale Road Wakefield West Yorkshire WF1 5PF United Kingdom on 13 February 2014 (1 page)
13 February 2014Termination of appointment of Uwe Zach as a director (1 page)
13 February 2014Termination of appointment of Uwe Zach as a director (1 page)
13 February 2014Appointment of Mr. Jens Zerche as a director (2 pages)
13 February 2014Company name changed mountfield cross LTD.\certificate issued on 13/02/14
  • RES15 ‐ Change company name resolution on 2014-02-13
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Appointment of Mr. Uwe Zach as a director (2 pages)
26 March 2013Termination of appointment of Marco Wittkopf as a director (1 page)
26 March 2013Appointment of Mr. Uwe Zach as a director (2 pages)
26 March 2013Termination of appointment of Marco Wittkopf as a director (1 page)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
8 March 2012Appointment of Mr. Marco Wittkopf as a director (2 pages)
8 March 2012Appointment of Mr. Marco Wittkopf as a director (2 pages)
8 March 2012Termination of appointment of Jochen Huels as a director (1 page)
8 March 2012Termination of appointment of Jochen Huels as a director (1 page)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
26 July 2010Termination of appointment of Timotheus Kim as a director (1 page)
26 July 2010Appointment of Mr Jochen Huels as a director (2 pages)
26 July 2010Appointment of Mr Jochen Huels as a director (2 pages)
26 July 2010Termination of appointment of Timotheus Kim as a director (1 page)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)