Company NameCoyotes Limited
Company StatusDissolved
Company Number03543549
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years, 1 month ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameSally Elizabeth Houston
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(1 week, 6 days after company formation)
Appointment Duration4 years, 6 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressFlat 4
42 Castelnau
London
SW13 9RU
Secretary NameThomas Houston
NationalityNew Zealander
StatusClosed
Appointed15 July 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressFlat 4 42 Castelnau
Barnes
London
SW13 9RU
Secretary NameCarol Moulin
NationalityBritish
StatusResigned
Appointed21 April 1998(1 week, 6 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 July 1998)
RoleSecretary
Correspondence Address96 Ashleigh Road
London
SW14 8PX
Director NameKowah Investments Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ
Secretary NameRachel Ad Care Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence Address81 Gunnersbury Lane
Acton
London
W3 8HQ

Location

Registered Address317 Horn Lane
Acton
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£23,857
Net Worth-£2,715
Current Liabilities£2,715

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
30 May 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
30 May 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 May 2002Registered office changed on 30/05/02 from: 33 hanger lane ealing london W5 3HJ (1 page)
28 May 2002Application for striking-off (1 page)
4 June 2001Accounts made up to 30 April 2001 (8 pages)
4 June 2001Registered office changed on 04/06/01 from: 33 hanger lane ealing london W5 3HJ (1 page)
11 May 2001Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
7 June 2000Registered office changed on 07/06/00 from: gable house 239 regents park rd london N3 3LF (1 page)
7 June 2000Accounts made up to 30 April 2000 (8 pages)
11 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 June 1999Registered office changed on 08/06/99 from: flat 4 42 castelnau barnes london SW13 9RU (1 page)
8 June 1999Accounts made up to 30 April 1999 (7 pages)
26 May 1999Return made up to 31/03/99; full list of members (6 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Registered office changed on 21/07/98 from: 96 ashleigh road mort lake london SW14 8PX (1 page)
15 May 1998New secretary appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 81 gunnersbury lane acton london W3 8HQ (1 page)
27 April 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)