Company NameCiocoyo' Ltd
Company StatusDissolved
Company Number08807756
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michele Busia
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address82 Strada Falchetto
Bra
12042
Director NameMr Federico Fiorentini
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed11 May 2017(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD

Contact

Websitewww.ciocoyo.com

Location

Registered Address3 - 5 Lambeth Road
London
SE1 7DQ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

5 at £1Massimo Panero
5.00%
Ordinary
5 at £1Roberto Burdisso
5.00%
Ordinary
35 at £1Fabio Froro
35.00%
Ordinary
35 at £1Michele Busia
35.00%
Ordinary
10 at £1Agostino Alletto
10.00%
Ordinary
10 at £1Fabio Montone
10.00%
Ordinary

Accounts

Latest Accounts29 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 December

Filing History

4 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
19 November 2018Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 3 - 5 Lambeth Road London SE1 7DQ on 19 November 2018 (1 page)
2 July 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
13 November 2017Termination of appointment of Federico Fiorentini as a director on 31 October 2017 (1 page)
13 November 2017Termination of appointment of Federico Fiorentini as a director on 31 October 2017 (1 page)
4 August 2017Total exemption small company accounts made up to 29 December 2015 (4 pages)
4 August 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
4 August 2017Total exemption small company accounts made up to 29 December 2015 (4 pages)
4 August 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
5 June 2017Appointment of Mr Federico Fiorentini as a director on 11 May 2017 (2 pages)
5 June 2017Appointment of Mr Federico Fiorentini as a director on 11 May 2017 (2 pages)
22 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
22 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
7 July 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Palladium House 1-4 Argyll Street London W1F 7LD on 7 July 2016 (2 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2016Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA to 27 Old Gloucester Street London WC1N 3AX on 15 January 2016 (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
16 December 2014Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 16 December 2014 (1 page)
16 December 2014Registered office address changed from C/O Gr Global 114 115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 16 December 2014 (1 page)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
9 December 2013Incorporation (22 pages)
9 December 2013Incorporation (22 pages)