Company NameCOCO Bamboo Restaurant Ltd
Company StatusDissolved
Company Number08877155
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 2 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)
Previous NameWe Deliver Flavours Ltd

Business Activity

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

Directors

Director NameMr Rodolfo Modesto Basilio
Date of BirthMay 1979 (Born 45 years ago)
NationalityPortuguese
StatusClosed
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Director NameMr Jose Maria De Menezes Junior
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBrazilian
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 A
Belsize Road
London
NW6 4BT

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016Application to strike the company off the register (3 pages)
23 February 2016Application to strike the company off the register (3 pages)
26 October 2015Company name changed we deliver flavours LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
26 October 2015Company name changed we deliver flavours LTD\certificate issued on 26/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 August 2015Director's details changed for Mr Rodolfo Modesto Basilio on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Director's details changed for Mr Rodolfo Modesto Basilio on 11 August 2015 (2 pages)
11 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 264 a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Termination of appointment of Jose Maria De Menezes Junior as a director on 12 June 2014 (1 page)
14 July 2014Termination of appointment of Jose Maria De Menezes Junior as a director on 12 June 2014 (1 page)
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)