COA SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOA SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05145543
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COA SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADVANCED BUSINESS SOFTWARE AND SOLUTIONS LIMITEDFeb 23, 2011Feb 23, 2011
    REDAC GROUP LIMITEDJun 04, 2004Jun 04, 2004

    What are the latest accounts for COA SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What are the latest filings for COA SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Annual return made up to Jun 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Barbara Ann Firth on Dec 11, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Director's details changed for Mr Paul David Gibson on Sep 06, 2012

    2 pagesCH01

    Annual return made up to Jun 04, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    Termination of appointment of Hilary Lowe as a secretary

    1 pagesTM02

    Annual return made up to Jun 04, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Vinodka Murria on Jun 04, 2011

    2 pagesCH01

    Director's details changed for Mr Paul David Gibson on Jun 04, 2011

    2 pagesCH01

    Director's details changed for Mrs Barbara Ann Firth on Jun 04, 2011

    2 pagesCH01

    Appointment of Hilary Anne Lowe as a secretary

    3 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 28, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Mark Harry Thompson as a director

    1 pagesTM01

    Termination of appointment of Paul Gibson as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 23, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2011

    RES15

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Annual return made up to Jun 04, 2010 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 02, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of COA SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIRTH, Barbara Ann
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish73934790009
    GIBSON, Paul David
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish192439290001
    MURRIA, Vinodka
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    Director
    Munro House
    Portsmouth Road
    KT11 1TF Cobham
    Surrey
    United KingdomBritish57998050002
    BADCOCK, James Andrew
    31 Bourne House
    Worsopp Drive
    SW4 9QN London
    Secretary
    31 Bourne House
    Worsopp Drive
    SW4 9QN London
    British98138940001
    GIBSON, Paul David
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    Secretary
    163 Valley Road
    WD3 4BR Rickmansworth
    Hertfordshire
    British192439290001
    LOWE, Hilary Anne
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    Secretary
    Portsmouth Road
    KT11 3HQ Cobham
    Munro House
    Surrey
    British159477650001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    CATER, Eric John
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    Director
    Five Oaks Common Lane
    The Ridge Little Baddow
    CM3 4RY Chelmsford
    Essex
    United KingdomBritish79393220001
    MOULTON, Jonathan Paul
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    Director
    The Mount
    Church Street, Shoreham
    TN14 7SD Sevenoaks
    Kent
    United KingdomBritish148687630001
    THOMPSON, Mark Harry
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United KingdomBritish156095450001
    TIMOTHY, Fiona Maria
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    Director
    Holly Cottage
    Kings Lane
    SL6 9AY Cookham Dean
    Berkshire
    EnglandBritish161343370001

    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