Company NameCocoon Care Ltd
Company StatusDissolved
Company Number08886653
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Daniel Gallimore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Steele House
Woden Street
Manchester
Lancs
M5 4UU
Director NameMrs Samantha Dempster
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2018)
RoleHR Director
Country of ResidenceEngland
Correspondence Address32 David Wildman Lane
London
NW7 1FH
Director NameMr Leon Brown
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address44 Aylesbury Street
London
NW10 0AS

Location

Registered Address32 Palermo Road
London
NW10 5YP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London

Shareholders

5 at £0.1Daniel Gallimore
50.00%
Ordinary
3 at £0.1Samantha Dempster
30.00%
Ordinary
2 at £0.1Leon Brown
20.00%
Ordinary

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 January 2019Termination of appointment of Leon Brown as a director on 5 January 2019 (1 page)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Termination of appointment of Samantha Dempster as a director on 2 May 2018 (1 page)
14 May 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 May 2016Total exemption full accounts made up to 28 February 2015 (6 pages)
4 May 2016Total exemption full accounts made up to 28 February 2015 (6 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
20 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(5 pages)
20 February 2016Appointment of Miss Samantha Dempster as a director on 1 July 2015 (2 pages)
20 February 2016Appointment of Mr Leon Brown as a director on 1 December 2015 (2 pages)
20 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
(5 pages)
20 February 2016Appointment of Mr Leon Brown as a director on 1 December 2015 (2 pages)
20 February 2016Appointment of Miss Samantha Dempster as a director on 1 July 2015 (2 pages)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
16 November 2014Registered office address changed from 91 Steele House Woden Street Manchester Lancs M5 4UU England to 32 Palermo Road London NW10 5YP on 16 November 2014 (1 page)
16 November 2014Registered office address changed from 91 Steele House Woden Street Manchester Lancs M5 4UU England to 32 Palermo Road London NW10 5YP on 16 November 2014 (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(36 pages)