Company NameCool & Cozzy Restaurant Limited
DirectorsNimata Kamara and Francis Kpandeh
Company StatusActive - Proposal to Strike off
Company Number09607267
CategoryPrivate Limited Company
Incorporation Date26 May 2015(8 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Nimata Kamara
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1, Groombridge House Upnor Way
London
SE17 2RP
Director NameMr Francis Kpandeh
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1, Groombridge House Upnor Way
London
SE17 2RP

Location

Registered Address101 Southampton Way
London
SE5 7SX
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts30 May 2021 (2 years, 10 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (10 months, 1 week ago)
Next Return Due9 June 2024 (2 months, 1 week from now)

Filing History

9 September 2023Compulsory strike-off action has been discontinued (1 page)
6 September 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
1 February 2023Change of details for Ms Nimata Kamara as a person with significant control on 1 February 2023 (2 pages)
28 January 2023Total exemption full accounts made up to 30 May 2021 (10 pages)
23 January 2023Notification of Nimata Kamara as a person with significant control on 21 January 2023 (2 pages)
29 October 2022Compulsory strike-off action has been discontinued (1 page)
28 October 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
9 November 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 October 2021Compulsory strike-off action has been discontinued (1 page)
1 October 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
7 September 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
8 August 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
14 April 2018Micro company accounts made up to 31 May 2017 (2 pages)
4 August 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
23 March 2017Micro company accounts made up to 31 May 2016 (3 pages)
23 March 2017Micro company accounts made up to 31 May 2016 (3 pages)
15 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
15 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(6 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 2
(25 pages)
26 May 2015Incorporation
Statement of capital on 2015-05-26
  • GBP 2
(25 pages)