Company NameCocktail Project Limited
Company StatusDissolved
Company Number07079512
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)
Previous NameULG Consultancy Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameChristopher William Cable
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(3 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Robert Fraser Senior
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Gordon Drive
East Boldon
Tyne And Wear
NE36 0TD
Secretary NameMr Robert Fraser Senior
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Grodon Drive
East Boldon
Tyne And Wear
NE36 0TD
Director NameDavid Robert Cook
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £0.0001Christopher William Cable
33.33%
Ordinary
10k at £0.0001David Robert Cook
33.33%
Ordinary
10k at £0.0001Robert Fraser Senior
33.33%
Ordinary

Financials

Year2014
Net Worth£3,905
Cash£3,673
Current Liabilities£2,946

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (1 page)
26 September 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
10 July 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
14 July 2017Notification of Christopher William Cable as a person with significant control on 1 May 2016 (2 pages)
14 July 2017Notification of Christopher William Cable as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Christopher William Cable as a person with significant control on 1 May 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Termination of appointment of David Robert Cook as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of David Robert Cook as a director on 30 June 2017 (1 page)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
24 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-23
(3 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 3
(6 pages)
24 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-24
  • GBP 3
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(3 pages)
7 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 3
(3 pages)
14 April 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 3
(3 pages)
22 December 2014Termination of appointment of Robert Fraser Senior as a secretary on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Robert Fraser Senior as a secretary on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Robert Fraser Senior as a director on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Robert Fraser Senior as a director on 22 December 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
3 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1.4288
(5 pages)
15 July 2014Registered office address changed from C/O Ref: Ulg 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ England to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 (1 page)
15 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1.4288
(5 pages)
15 July 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne NE2 1NH United Kingdom to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 89-91 Jesmond Road Jesmond Newcastle upon Tyne NE2 1NH United Kingdom to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from C/O Ref: Ulg 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ England to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 15 July 2014 (1 page)
31 October 2013Appointment of Christopher William Cable as a director (3 pages)
31 October 2013Appointment of David Robert Cook as a director (3 pages)
31 October 2013Appointment of Christopher William Cable as a director (3 pages)
31 October 2013Appointment of David Robert Cook as a director (3 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
24 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1.4288
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1.4288
(3 pages)
24 June 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 1.4288
(3 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(4 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
23 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
23 October 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 November 2009Incorporation (17 pages)
18 November 2009Incorporation (17 pages)