7200 LIMITED
Overview
| Company Name | 7200 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10774441 |
| 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 7200 LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is 7200 LIMITED located?
| Registered Office Address | C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street M2 4WU Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 7200 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for 7200 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Oct 22, 2021 | 18 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to C/O Azets Holdings Ltd 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on Dec 03, 2020 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on May 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP England to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on Feb 13, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 6th Floor 1 Bartholomew Lane London EC2N 2AX United Kingdom to 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP on Feb 13, 2020 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Withdrawal of a person with significant control statement on May 29, 2018 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on May 16, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of Caroline Mary Coughlan as a person with significant control on May 17, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mrs Caroline Mary Coughlan as a director on May 17, 2017 | 2 pages | AP01 | ||||||||||
Notification of Paul Gerard Coughlan as a person with significant control on May 17, 2017 | 2 pages | PSC01 | ||||||||||
Statement of capital following an allotment of shares on May 17, 2017
| 3 pages | SH01 | ||||||||||
Current accounting period shortened from May 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul Gerard Coughlan as a director on May 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Duke as a director on May 17, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of 7200 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COUGHLAN, Caroline Mary | Director | 5th Floor, Ship Canal House 98 King Street M2 4WU Manchester C/O Azets Holdings Ltd | England | Irish | 241216590001 | |||||
| COUGHLAN, Paul Gerard | Director | 5th Floor, Ship Canal House 98 King Street M2 4WU Manchester C/O Azets Holdings Ltd | England | Irish | 97008940003 | |||||
| DUKE, Michael | Director | 2 Woodberry Grove N12 0DR Finchley Winnington House London United Kingdom | England | British | 201779310001 |
Who are the persons with significant control of 7200 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Caroline Mary Coughlan | May 17, 2017 | 5th Floor, Ship Canal House 98 King Street M2 4WU Manchester C/O Azets Holdings Ltd | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Gerard Coughlan | May 17, 2017 | 5th Floor, Ship Canal House 98 King Street M2 4WU Manchester C/O Azets Holdings Ltd | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for 7200 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 17, 2017 | Jun 30, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does 7200 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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