COA SOLUTIONS LIMITED
Overview
| Company Name | COA SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05145543 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COA SOLUTIONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is COA SOLUTIONS LIMITED located?
| Registered Office Address | Munro House Portsmouth Road KT11 1TF Cobham Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COA SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITED | Feb 23, 2011 | Feb 23, 2011 |
| REDAC GROUP LIMITED | Jun 04, 2004 | Jun 04, 2004 |
What are the latest accounts for COA SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What are the latest filings for COA SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul David Gibson on Sep 06, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 6 pages | AA | ||||||||||
Termination of appointment of Hilary Lowe as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 04, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Vinodka Murria on Jun 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul David Gibson on Jun 04, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Barbara Ann Firth on Jun 04, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Hilary Anne Lowe as a secretary | 3 pages | AP03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Mark Harry Thompson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Gibson as a secretary | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 04, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Who are the officers of COA SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FIRTH, Barbara Ann | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 73934790009 | |||||
| GIBSON, Paul David | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 192439290001 | |||||
| MURRIA, Vinodka | Director | Munro House Portsmouth Road KT11 1TF Cobham Surrey | United Kingdom | British | 57998050002 | |||||
| BADCOCK, James Andrew | Secretary | 31 Bourne House Worsopp Drive SW4 9QN London | British | 98138940001 | ||||||
| GIBSON, Paul David | Secretary | 163 Valley Road WD3 4BR Rickmansworth Hertfordshire | British | 192439290001 | ||||||
| LOWE, Hilary Anne | Secretary | Portsmouth Road KT11 3HQ Cobham Munro House Surrey | British | 159477650001 | ||||||
| ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
| CATER, Eric John | Director | Five Oaks Common Lane The Ridge Little Baddow CM3 4RY Chelmsford Essex | United Kingdom | British | 79393220001 | |||||
| MOULTON, Jonathan Paul | Director | The Mount Church Street, Shoreham TN14 7SD Sevenoaks Kent | United Kingdom | British | 148687630001 | |||||
| THOMPSON, Mark Harry | Director | Portsmouth Road KT11 1TF Cobham Munro House Surrey | United Kingdom | British | 156095450001 | |||||
| TIMOTHY, Fiona Maria | Director | Holly Cottage Kings Lane SL6 9AY Cookham Dean Berkshire | England | British | 161343370001 |
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