Company NameCocoa Hernando Limited
Company StatusDissolved
Company Number07954289
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameZUKA Mountain Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Roy Tomlinson
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Powell Road
London
E5 8DJ
Secretary NameMr Paul Tomlinson
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address16a Powell Road
London
E5 8DJ

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paul Tomlinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,569
Current Liabilities£17,175

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
25 March 2019Application to strike the company off the register (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
20 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
20 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
2 October 2012Company name changed zuka mountain LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Company name changed zuka mountain LIMITED\certificate issued on 02/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)