Company NameCo-Ordination Limited
Company StatusDissolved
Company Number02718032
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Dunsmore Simpson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummercourt
Park Road
Banstead
Surrey
SM7 3EL
Secretary NameMiss Elizabeth Jane Kingsborough Cody
NationalityBritish
StatusClosed
Appointed01 February 1993(8 months, 1 week after company formation)
Appointment Duration14 years, 1 month (closed 20 March 2007)
RoleCompany Director
Correspondence Address21 Numa Court
Justin Close
Brentford
Middlesex
TW8 8QG
Director NameMr Nicholas Henry James Miller
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address6 Penrhyn Crescent
East Sheen
London
SW14 7PF
Secretary NameJohn Simpson
NationalityBritish
StatusResigned
Appointed28 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address29 Longcroft Avenue
Banstead
Surrey
SM7 3AE
Director NameSiobhan Ann Houlihan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2002)
RoleGeneral & Production Managemen
Correspondence AddressCulpepper House
Burford Road
Brize Norton Village
Oxfordshire
OX18 3NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address20 Jubilee Way
Wimbledon
London
SW19 3WL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Net Worth-£25,764
Current Liabilities£25,764

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
30 June 2006Director resigned (1 page)
1 June 2006Return made up to 28/05/06; full list of members (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (8 pages)
2 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 March 2005Declaration of satisfaction of mortgage/charge (1 page)
29 October 2004Return made up to 28/05/04; full list of members (7 pages)
27 August 2004Full accounts made up to 31 March 2004 (9 pages)
7 June 2003Return made up to 28/05/03; full list of members (7 pages)
4 June 2003Full accounts made up to 31 March 2003 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
2 May 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
26 October 2001Registered office changed on 26/10/01 from: 57FILMER rd london SW6 7JF (1 page)
27 June 2001Return made up to 28/05/01; full list of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
10 July 2000Return made up to 28/05/00; full list of members (7 pages)
26 May 2000New director appointed (2 pages)
6 January 2000Full accounts made up to 31 March 1999 (11 pages)
7 July 1999Return made up to 28/05/99; full list of members (8 pages)
31 December 1998Full accounts made up to 31 March 1998 (11 pages)
30 May 1998Return made up to 28/05/98; no change of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 May 1997Return made up to 28/05/97; no change of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (10 pages)
4 June 1996Return made up to 28/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1996Particulars of mortgage/charge (5 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Return made up to 28/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 1992Ad 28/05/92--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)