Company NameCocodune Ltd
Company StatusDissolved
Company Number09464749
CategoryPrivate Limited Company
Incorporation Date2 March 2015(9 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NamesJammie Jungle Ltd and Jungle London Ltd

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Director

Director NameMr Matthias Metternich
Date of BirthApril 1986 (Born 38 years ago)
NationalityGerman
StatusClosed
Appointed02 March 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4AG

Location

Registered Address26 Red Lion Square
London
WC1R 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Next Accounts Due2 December 2016 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Application to strike the company off the register (3 pages)
20 May 2016Registered office address changed from 7-10 Bateman's Row London EC2A 3HH United Kingdom to 26 Red Lion Square London WC1R 4AG on 20 May 2016 (3 pages)
20 May 2016Registered office address changed from 7-10 Bateman's Row London EC2A 3HH United Kingdom to 26 Red Lion Square London WC1R 4AG on 20 May 2016 (3 pages)
19 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12,874.74
(4 pages)
19 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12,874.74
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 12,874.74
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 12,874.74
(4 pages)
10 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 November 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 11,187.91
(4 pages)
10 November 2015Statement of capital following an allotment of shares on 22 September 2015
  • GBP 11,187.91
(4 pages)
14 July 2015Company name changed jungle london LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
14 July 2015Company name changed jungle london LTD\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
1 May 2015Company name changed jammie jungle LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
1 May 2015Company name changed jammie jungle LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 March 2015Incorporation
Statement of capital on 2015-03-02
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)