Company NameColeman Services (UK) Limited
Company StatusDissolved
Company Number03862605
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 6 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameTonbridge Amusements Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Tullius Mussa
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(2 years, 10 months after company formation)
Appointment Duration19 years, 10 months (closed 05 July 2022)
RoleBusiness Consultant
Country of ResidenceMonaco
Correspondence AddressC/O Md Management Corporation Le Panorama
57 Rue Grinmaldi
Monaco
Mc9800
Secretary NameCompany Law Consultants Limited (Corporation)
StatusClosed
Appointed09 July 2004(4 years, 8 months after company formation)
Appointment Duration18 years (closed 05 July 2022)
Correspondence Address288 St Albans Road
Watford
Secretary NameMr Gregg Pilcher
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIowa
Five Oak Green Road, Five Oak Green
Tonbridge
Kent
TN12 6TJ
Director NameStockman Limited (Corporation)
StatusResigned
Appointed21 October 1999(same day as company formation)
Correspondence AddressIowa
Five Oak Green Road, Five Oak Green
Tonbridge
Kent
TN12 6TJ
Secretary NameStockman Limited (Corporation)
StatusResigned
Appointed01 September 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 July 2004)
Correspondence AddressIowa
Five Oak Green Road, Five Oak Green
Tonbridge
Kent
TN12 6TJ

Location

Registered Address288 St Albans Road
Watford
Hertfordshire
WD24 6PE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

2 at £1Company Law Consultants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£49,534
Cash£85,262
Current Liabilities£1,716,006

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
8 April 2022Application to strike the company off the register (3 pages)
28 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
16 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
16 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
23 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
23 November 2019Change of details for Mrs Elena L'vovna Zhuperina as a person with significant control on 5 November 2019 (2 pages)
23 November 2019Change of details for Mr Alexander Anatol'evich Zhuperin as a person with significant control on 5 November 2019 (2 pages)
15 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
16 November 2015Secretary's details changed for Company Law Consultants Limited on 1 February 2014 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(4 pages)
29 September 2014Director's details changed for Marcus Tullius Mussa on 15 April 2013 (2 pages)
29 September 2014Director's details changed for Marcus Tullius Mussa on 15 April 2013 (2 pages)
13 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Seven Gables House 30 Letchmore Road Radlett Hertfordshire WD7 8HT on 13 January 2014 (1 page)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
5 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 2
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Director's details changed for Marcus Tullius Mussa on 15 March 2011 (2 pages)
24 January 2013Director's details changed for Marcus Tullius Mussa on 15 March 2011 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Marcus Tullius Mussa on 1 October 2009 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Return made up to 21/10/08; full list of members (3 pages)
3 November 2008Return made up to 21/10/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 October 2007Return made up to 21/10/07; full list of members (2 pages)
26 October 2007Return made up to 21/10/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 November 2006Return made up to 21/10/06; full list of members (2 pages)
6 November 2006Return made up to 21/10/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 October 2005Return made up to 21/10/05; full list of members (2 pages)
28 October 2005Return made up to 21/10/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 November 2004Return made up to 21/10/04; full list of members (5 pages)
1 November 2004Return made up to 21/10/04; full list of members (5 pages)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004Registered office changed on 10/08/04 from: 1 capel grange villas badsell road, five oak green tonbridge kent TN12 6QU (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Registered office changed on 10/08/04 from: 1 capel grange villas badsell road, five oak green tonbridge kent TN12 6QU (1 page)
10 August 2004Secretary resigned (1 page)
10 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2004New secretary appointed (2 pages)
10 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 2004Return made up to 21/10/03; full list of members (5 pages)
28 July 2004Return made up to 21/10/03; full list of members (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 February 2003Company name changed tonbridge amusements LIMITED\certificate issued on 17/02/03 (2 pages)
18 February 2003Company name changed tonbridge amusements LIMITED\certificate issued on 17/02/03 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 December 2002Return made up to 21/10/02; full list of members (6 pages)
13 December 2002Return made up to 21/10/02; full list of members (6 pages)
6 December 2002Secretary resigned (1 page)
6 December 2002New director appointed (3 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002New director appointed (3 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
22 October 2001Return made up to 21/10/01; full list of members (6 pages)
22 October 2001Return made up to 21/10/01; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
23 November 2000Return made up to 21/10/00; full list of members (6 pages)
11 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 January 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
21 October 1999Incorporation (14 pages)
21 October 1999Incorporation (14 pages)