Company NameCOCO Foods Ltd
Company StatusDissolved
Company Number08397121
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date16 January 2024 (3 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMr Abdul Aziz Al-Najafi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Terrace
Leeds
LS2 9HZ
Director NameMr Shuaib El-Hamdoon
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2014(1 year after company formation)
Appointment Duration9 years, 11 months (closed 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Terrace
Leeds
LS2 9HZ
Secretary NameMr Omar Al-Najafi
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 Blenheim Terrace
Leeds
LS2 9HZ
Director NameMr Omar Al-Najafi
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Blenheim Terrace
Leeds
LS2 9HZ

Contact

Websitewww.piccadillyresidence.com
Telephone01904 627065
Telephone regionYork

Location

Registered Address6 Blenheim Terrace
Leeds
LS2 9HZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £0.01Abdulaziz Al-najafi
50.00%
Ordinary
500 at £0.01Shuaib El-hamdoon
50.00%
Ordinary

Financials

Year2014
Net Worth-£60,080
Cash£26,305
Current Liabilities£240,903

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

21 January 2021Total exemption full accounts made up to 28 February 2020 (9 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
22 October 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Termination of appointment of Omar Al-Najafi as a secretary on 1 February 2015 (1 page)
24 August 2015Termination of appointment of Omar Al-Najafi as a director on 1 February 2015 (1 page)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(3 pages)
24 August 2015Termination of appointment of Omar Al-Najafi as a secretary on 1 February 2015 (1 page)
24 August 2015Termination of appointment of Omar Al-Najafi as a director on 1 February 2015 (1 page)
24 August 2015Termination of appointment of Omar Al-Najafi as a secretary on 1 February 2015 (1 page)
24 August 2015Termination of appointment of Omar Al-Najafi as a director on 1 February 2015 (1 page)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(4 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10
(4 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
19 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 February 2014 (1 page)
19 February 2014Director's details changed for Mr Abdulaziz Al-Najafi on 19 February 2014 (2 pages)
19 February 2014Secretary's details changed for Mr Omar Al-Najafi on 19 February 2014 (1 page)
19 February 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 February 2014 (1 page)
19 February 2014Secretary's details changed for Mr Omar Al-Najafi on 19 February 2014 (1 page)
19 February 2014Appointment of Mr Omar Al-Najafi as a director (2 pages)
19 February 2014Appointment of Mr Shuaib El-Hamdoon as a director (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Appointment of Mr Shuaib El-Hamdoon as a director (2 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Director's details changed for Mr Abdulaziz Al-Najafi on 19 February 2014 (2 pages)
19 February 2014Appointment of Mr Omar Al-Najafi as a director (2 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)