About

Registered Number: 05016797
Date of Incorporation: 15/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2015 (9 years and 1 month ago)
Registered Address: 30 Quoitings Drive, Marlow, Buckinghamshire, SL7 2PE

 

Established in 2004, Cocoa Bean Lifestyle Ltd has its registered office in Marlow, Buckinghamshire, it's status is listed as "Dissolved". The companies directors are listed as Austin, Richard, Lock, Sarah Suzanne in the Companies House registry. We don't know the number of employees at Cocoa Bean Lifestyle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOCK, Sarah Suzanne 15 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Richard 15 January 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 03 February 2015
DS01 - Striking off application by a company 27 January 2015
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 01 February 2011
AD01 - Change of registered office address 19 October 2010
AD01 - Change of registered office address 24 August 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
363a - Annual Return 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 February 2009
AA - Annual Accounts 20 June 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 27 March 2007
363s - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 08 August 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
123 - Notice of increase in nominal capital 07 April 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 13 April 2005
363s - Annual Return 18 February 2005
395 - Particulars of a mortgage or charge 06 October 2004
225 - Change of Accounting Reference Date 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
287 - Change in situation or address of Registered Office 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 20 January 2004
288b - Notice of resignation of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 15 January 2004

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.