COROMANDEL (2015) LTD

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

    Company NameCOROMANDEL (2015) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC307754
    JurisdictionScotland
    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 COROMANDEL (2015) LTD?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COROMANDEL (2015) LTD located?

    Registered Office Address
    15 Laverock Drive
    KA30 9DJ Largs
    Ayrshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of COROMANDEL (2015) LTD?

    Previous Company Names
    Company NameFromUntil
    ONLINE FIREWORKS LTDAug 30, 2006Aug 30, 2006

    What are the latest accounts for COROMANDEL (2015) LTD?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2014

    What is the status of the latest annual return for COROMANDEL (2015) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for COROMANDEL (2015) LTD?

    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

    3 pagesDS01

    Registered office address changed from 17 Duffield Drive Largs KA30 8ED to 15 Laverock Drive Largs Ayrshire KA30 9DJ on Oct 30, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed online fireworks LTD\certificate issued on 17/06/15
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 17, 2015

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 11, 2015

    RES15

    Total exemption small company accounts made up to Nov 30, 2014

    AA

    Annual return made up to Aug 15, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2014

    Statement of capital on Aug 15, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2013

    7 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 16, 2013

    Statement of capital on Aug 16, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    7 pagesAA

    Annual return made up to Aug 24, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Annual return made up to Aug 30, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2010

    6 pagesAA

    Annual return made up to Aug 30, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Ian Scott Sommerville on Jun 01, 2010

    2 pagesCH01

    Secretary's details changed for Patricia Nicol on Jun 01, 2010

    1 pagesCH03

    Total exemption small company accounts made up to Nov 30, 2009

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Nov 30, 2008

    5 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Nov 30, 2007

    5 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    Who are the officers of COROMANDEL (2015) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICOL, Patricia
    Laverock Drive
    KA30 9DJ Largs
    15
    Ayrshire
    Scotland
    Secretary
    Laverock Drive
    KA30 9DJ Largs
    15
    Ayrshire
    Scotland
    British125401770001
    SOMMERVILLE, Ian Scott
    Laverock Drive
    KA30 9DJ Largs
    15
    Ayrshire
    Scotland
    Director
    Laverock Drive
    KA30 9DJ Largs
    15
    Ayrshire
    Scotland
    ScotlandBritishDirector43554270003
    SOMMERVILLE, Ian Scott
    17 Duffield Drive
    KA30 8ED Largs
    Ayrshire
    Secretary
    17 Duffield Drive
    KA30 8ED Largs
    Ayrshire
    BritishDirector43554270003
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    SOMMERVILLE, Margaret
    19 Browncarrick Drive
    KA7 4JA Ayr
    Director
    19 Browncarrick Drive
    KA7 4JA Ayr
    BritishDirector43554220004
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    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