Company NameRockcoco Fine Fans Limited
Company StatusDissolved
Company Number08912584
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 1 month ago)
Dissolution Date16 January 2024 (3 months, 1 week ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameJanis Sher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameDenise Frankel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

12 January 2021Micro company accounts made up to 29 February 2020 (3 pages)
18 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
1 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 December 2017Micro company accounts made up to 28 February 2017 (3 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Director's details changed for Denise Frankel on 17 June 2014 (2 pages)
27 February 2015Director's details changed for Janis Sher on 17 June 2014 (2 pages)
27 February 2015Director's details changed for Denise Frankel on 17 June 2014 (2 pages)
27 February 2015Director's details changed for Janis Sher on 17 June 2014 (2 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
21 July 2014Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to Summit House 170 Finchley Road London NW3 6BP on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from Alpha House, 176a High Street Barnet Hertfordshire EN5 5SZ England to Summit House 170 Finchley Road London NW3 6BP on 21 July 2014 (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(27 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
(27 pages)