COATCOM LIMITED
Overview
| Company Name | COATCOM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04654037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COATCOM LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is COATCOM LIMITED located?
| Registered Office Address | Gable House 239 Regents Park Road N3 3LF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COATCOM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What is the status of the latest confirmation statement for COATCOM LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 31, 2017 |
What are the latest filings for COATCOM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2023 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2022 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on Jan 31, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2021 | 15 pages | LIQ03 | ||||||||||
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on Jul 10, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 12, 2018 | 14 pages | LIQ03 | ||||||||||
Registered office address changed from 138 Ratby Road Groby Leicester Leicestershire LE6 0BT to Langley House Park Road East Finchley London N2 8EY on Jan 05, 2018 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Registered office address changed from 7 Rose Hill Ladock Truro Cornwall TR2 4PR to 138 Ratby Road Groby Leicester Leicestershire LE6 0BT on Mar 27, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of James Coaton as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of COATCOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COATON, Andrew James | Director | Ratby Road LE6 0DT Groby 138 Leicestershire England | British | 87576440004 | ||||||
| COATON, James Richard, Dr | Secretary | 48 Highfield Road Groby LE6 0GU Leicester Leicestershire | British | 16353530001 | ||||||
| ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
| COATON, Janet | Director | 10 Turnpike Way LE67 9QT Markfield Leicestershire | British | 87576460001 | ||||||
| ARGUS NOMINEE DIRECTORS LIMITED | Nominee Director | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010820001 |
Who are the persons with significant control of COATCOM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Andrew James Coaton | Apr 06, 2016 | LE6 0DT Groby 138 Ratby Road Leicestershire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does COATCOM LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0