Company NameCocoaology Limited
Company StatusDissolved
Company Number05503039
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 10 months ago)
Dissolution Date24 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Bryan Forbes Unkles
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 63 Napier Street
Sheffield
South Yorkshire
S11 8HA
Secretary NameMrs Toni Joanne Unkles
NationalityBritish
StatusClosed
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressCedar House 63 Napier Street
Sheffield
South Yorkshire
S11 8HA

Contact

Websitewww.cafeology.com

Location

Registered AddressCedar House
63 Napier Street
Sheffield
South Yorkshire
S11 8HA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cafeology Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,019
Cash£2,282
Current Liabilities£17,386

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
24 January 2018Application to strike the company off the register (3 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
30 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Change of details for Cafeology Limited as a person with significant control on 31 August 2016 (2 pages)
7 July 2017Change of details for Cafeology Limited as a person with significant control on 31 August 2016 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
15 September 2016Registered office address changed from Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to Cedar House 63 Napier Street Sheffield South Yorkshire S11 8HA on 15 September 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
23 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
11 May 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
30 April 2015Director's details changed for Mr Bryan Forbes Unkles on 29 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Bryan Forbes Unkles on 29 April 2015 (2 pages)
29 April 2015Secretary's details changed for Mrs Toni Joanne Unkles on 29 April 2015 (1 page)
29 April 2015Secretary's details changed for Mrs Toni Joanne Unkles on 29 April 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Register(s) moved to registered office address (1 page)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(5 pages)
8 July 2014Register(s) moved to registered office address (1 page)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
22 November 2011Director's details changed for Mr Bryan Forbes Unkles on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Bryan Forbes Unkles on 22 November 2011 (2 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
13 December 2010Director's details changed for Mr Bryan Forbes Unkles on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Mrs Toni Joanne Unkles on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Mr Bryan Forbes Unkles on 13 December 2010 (2 pages)
13 December 2010Secretary's details changed for Mrs Toni Joanne Unkles on 13 December 2010 (2 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
22 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 July 2009Return made up to 07/07/09; full list of members (3 pages)
15 July 2009Return made up to 07/07/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
22 September 2008Return made up to 07/07/08; full list of members (3 pages)
22 September 2008Return made up to 07/07/08; full list of members (3 pages)
19 June 2008Registered office changed on 19/06/2008 from 5 netherby manor 27 dore road, dore, sheffield south yorkshire S17 3NA (1 page)
19 June 2008Registered office changed on 19/06/2008 from 5 netherby manor 27 dore road, dore, sheffield south yorkshire S17 3NA (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Location of register of members (1 page)
6 June 2008Return made up to 07/07/07; full list of members; amend (5 pages)
6 June 2008Return made up to 07/07/07; full list of members; amend (5 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 August 2006Registered office changed on 03/08/06 from: grafton lodge, 15 grafton road worthing west sussex BN11 1QR (1 page)
3 August 2006Return made up to 07/07/06; full list of members (2 pages)
3 August 2006Registered office changed on 03/08/06 from: grafton lodge, 15 grafton road worthing west sussex BN11 1QR (1 page)
3 August 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2005Incorporation (18 pages)
7 July 2005Incorporation (18 pages)