London
SE1 2AF
Secretary Name | Mr John Andrew Woollhead |
---|---|
Status | Closed |
Appointed | 16 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 March 2023) |
Role | Company Director |
Correspondence Address | C/O Thruvision 121, Olympic Avenue Milton Park Abingdon Oxon OX14 4SA |
Director Name | Mr John Andrew Woollhead |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2017(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 March 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Clare Marie Lightfoot |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Styal Road Wilmslow Cheshire SK9 4AG |
Director Name | Graham Jonathan Tolhurst |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Westville Road London W12 9DB |
Director Name | Dr David Landau |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Secretary Name | Dr David Landau |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 51 Kelso Place London W8 5QQ |
Director Name | Dr Guido Croci |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Accountant |
Correspondence Address | Via Bigli 21 20121 Milan Foreign |
Director Name | Ms Heidi Anne Bergemann |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 70 Dyne Road London NW6 7DS |
Director Name | Joseph Peter Saluti |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Investment Manager |
Correspondence Address | 1 Dukes Lane Kensington London W8 4JL |
Director Name | Lord Maurice Nathan Saatchi |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bruton Place Berkeley Square London W1X 7AA |
Director Name | Lord Nathaniel Charles Jacob Rothschild |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Avenue London W9 2PT |
Director Name | Ilaria Borletti |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 54 Rutland Gate London SW7 1PL |
Director Name | Daniela Ghisalberti |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 16 Via Borgonuovo Milano 20121 Italy |
Director Name | Lord Charles Edward Vere Cecil |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 month after company formation) |
Appointment Duration | 5 months (resigned 31 July 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Hollywood Road London SW10 9HT |
Director Name | Terence Edward Martin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2002) |
Role | Sales Director |
Correspondence Address | 22 Hempstead Lane Potten End Berkhamsted Herts HP4 2SD |
Director Name | Jon William Molyneux |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(12 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 19 November 2001) |
Role | Managing Director |
Correspondence Address | 56e Saint Quintins Avenue London W10 6PA |
Secretary Name | Suzanna Marjan Temple Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 12a Penzance Place London W11 4PA |
Director Name | Guilford Paul Julian Dudley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 53 Marlow Hill High Wycombe Buckinghamshire HP11 1SX |
Director Name | Dick Eykel |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 August 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Dorpsweg 185 Maartensdijk 3738-Cd The Netherlands |
Director Name | Brian Wadsworth |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 November 2003) |
Role | Sales And Marketing Director |
Correspondence Address | 21 Wike Ridge Mount Wigton Park Leeds LS17 9NP |
Secretary Name | Mr Colin Glass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 The Fairway Leeds West Yorkshire LS17 7PD |
Director Name | Mr Andrew Patrick Wallace |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 2008) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ama Domus Rutland Close Harrogate HG1 2HF |
Secretary Name | Mr Ian David Jefferson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Backhouse Lane Woolley Wakefield West Yorkshire WF4 2LB |
Director Name | Mr Ian David Jefferson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Backhouse Lane Woolley Wakefield West Yorkshire WF4 2LB |
Director Name | Mr Zak Doffman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Digital Barriers 121, Olympic Avenue Milton Park, Milton Abingdon OX14 4SA |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2011(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 July 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | coe.co.uk |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
931.5m at £0.01 | Coe Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 May 2003 | Delivered on: 31 May 2003 Satisfied on: 19 June 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
16 August 2001 | Delivered on: 30 August 2001 Satisfied on: 20 December 2001 Persons entitled: Dmg Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under its guarantee of even date. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 July 2000 | Delivered on: 20 July 2000 Satisfied on: 20 December 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a loot house 24/32 kilburn high road london NW6 5TF. Fully Satisfied |
16 February 2021 | Withdraw the company strike off application (1 page) |
---|---|
9 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2021 | Application to strike the company off the register (1 page) |
27 January 2021 | Register inspection address has been changed from C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford GU2 9JX England to 121 Olympic Avenue Milton Abingdon OX14 4SA (1 page) |
27 January 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
12 November 2020 | Director's details changed for Mr Colin Michael Evans on 3 November 2020 (2 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
7 September 2020 | Secretary's details changed for Mr John Andrew Wooollhead on 7 September 2020 (1 page) |
27 January 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
28 September 2018 | Registered office address changed from C/O Digital Barriers 121, Olympic Avenue Milton Park, Milton Abingdon OX14 4SA England to C/O Thruvision 121, Olympic Avenue Milton Park Abingdon Oxon OX14 4SA on 28 September 2018 (1 page) |
20 August 2018 | Register inspection address has been changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Thruvision, 2 Saxton, Parklands Railton Road Guildford GU2 9JX (1 page) |
5 March 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
1 November 2017 | Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
1 November 2017 | Appointment of Mr. John Andrew Woollhead as a director on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Zak Doffman as a director on 31 October 2017 (1 page) |
23 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
23 October 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
14 July 2017 | Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121, Olympic Avenue Milton Park, Milton Abingdon OX14 4SA on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England to C/O Digital Barriers 121, Olympic Avenue Milton Park, Milton Abingdon OX14 4SA on 14 July 2017 (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
11 July 2017 | Register inspection address has been changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX (1 page) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 June 2015 | Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from C/O Digital Barriers 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 (1 page) |
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
10 July 2013 | Termination of appointment of Nicholas Holgate as a director (1 page) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
20 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
16 December 2011 | Appointment of Mr Nicholas James Holgate as a director (2 pages) |
15 July 2011 | Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages) |
15 July 2011 | Previous accounting period shortened from 20 August 2011 to 31 March 2011 (3 pages) |
20 May 2011 | Appointment of Mr John Andrew Wooollhead as a secretary (1 page) |
20 May 2011 | Appointment of Mr John Andrew Wooollhead as a secretary (1 page) |
19 May 2011 | Accounts for a dormant company made up to 20 August 2010 (4 pages) |
19 May 2011 | Accounts for a dormant company made up to 20 August 2010 (4 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Appointment of Mr Colin Evans as a director (2 pages) |
30 September 2010 | Appointment of Mr Colin Evans as a director (2 pages) |
30 September 2010 | Termination of appointment of Ian Jefferson as a secretary (1 page) |
30 September 2010 | Appointment of Mr Zak Doffman as a director (2 pages) |
30 September 2010 | Termination of appointment of Ian Jefferson as a director (1 page) |
30 September 2010 | Registered office address changed from Photon House Percy Street Leeds West Yorkshire LS12 1EG on 30 September 2010 (1 page) |
30 September 2010 | Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page) |
30 September 2010 | Termination of appointment of Ian Jefferson as a director (1 page) |
30 September 2010 | Registered office address changed from Photon House Percy Street Leeds West Yorkshire LS12 1EG on 30 September 2010 (1 page) |
30 September 2010 | Previous accounting period extended from 30 June 2010 to 20 August 2010 (1 page) |
30 September 2010 | Appointment of Mr Zak Doffman as a director (2 pages) |
30 September 2010 | Termination of appointment of Ian Jefferson as a secretary (1 page) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
2 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
19 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
23 July 2008 | Appointment terminated director andrew wallace (1 page) |
23 July 2008 | Appointment terminated director andrew wallace (1 page) |
17 July 2008 | Director appointed ian jefferson (2 pages) |
17 July 2008 | Director appointed ian jefferson (2 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | New secretary appointed (1 page) |
2 March 2007 | Return made up to 27/01/07; full list of members
|
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Return made up to 27/01/07; full list of members
|
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (6 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
9 February 2006 | Return made up to 27/01/06; full list of members (7 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
21 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
1 June 2004 | Return made up to 27/01/04; full list of members (6 pages) |
1 June 2004 | Return made up to 27/01/04; full list of members (6 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
25 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
25 October 2003 | Full accounts made up to 30 June 2003 (9 pages) |
3 October 2003 | Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page) |
3 October 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
3 October 2003 | Accounting reference date shortened from 31/12/03 to 30/06/03 (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: bakers house bakers road uxbridge middlesex UB8 1RG (1 page) |
24 June 2003 | Auditor's resignation (1 page) |
24 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 June 2003 | Secretary resigned (1 page) |
31 May 2003 | Particulars of mortgage/charge (6 pages) |
31 May 2003 | Particulars of mortgage/charge (6 pages) |
28 May 2003 | Company name changed coe group LIMITED\certificate issued on 28/05/03 (2 pages) |
28 May 2003 | Company name changed coe group LIMITED\certificate issued on 28/05/03 (2 pages) |
28 March 2003 | Company name changed timeload holdings LIMITED\certificate issued on 28/03/03 (2 pages) |
28 March 2003 | Company name changed timeload holdings LIMITED\certificate issued on 28/03/03 (2 pages) |
25 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
21 October 2002 | Secretary's particulars changed (1 page) |
21 October 2002 | Secretary's particulars changed (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
1 October 2002 | Auditor's resignation (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: beaufort house cricket field road uxbridge middlesex UB8 1QG (1 page) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (3 pages) |
29 July 2002 | Company name changed scoot LIMITED\certificate issued on 29/07/02 (2 pages) |
29 July 2002 | Company name changed scoot LIMITED\certificate issued on 29/07/02 (2 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
7 June 2002 | Resolutions
|
7 June 2002 | Resolutions
|
2 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
2 February 2002 | Return made up to 27/01/02; full list of members (6 pages) |
18 January 2002 | Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: scoot house cricket field road uxbridge middlesex UB8 1QG (1 page) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | New director appointed (3 pages) |
13 December 2001 | Director resigned (1 page) |
13 December 2001 | Director resigned (1 page) |
17 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
30 August 2001 | Particulars of mortgage/charge (5 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
3 April 2001 | Return made up to 27/01/01; full list of members (13 pages) |
3 April 2001 | Return made up to 27/01/01; full list of members (13 pages) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | New secretary appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: loot house 24-32 kilburn high road london NW6 5TF (1 page) |
5 February 2001 | Registered office changed on 05/02/01 from: loot house 24-32 kilburn high road london NW6 5TF (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Resolutions
|
17 January 2001 | S-div conve 31/12/00 (1 page) |
17 January 2001 | S-div conve 31/12/00 (1 page) |
9 January 2001 | Memorandum and Articles of Association (11 pages) |
9 January 2001 | Memorandum and Articles of Association (11 pages) |
2 January 2001 | Company name changed loot LIMITED\certificate issued on 02/01/01 (2 pages) |
2 January 2001 | Company name changed loot LIMITED\certificate issued on 02/01/01 (2 pages) |
6 September 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
6 September 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
4 September 2000 | Ad 28/07/00--------- £ si [email protected]=572250 £ ic 439822/1012072 (10 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Ad 28/07/00--------- £ si [email protected]=572250 £ ic 439822/1012072 (10 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Ad 31/07/00--------- £ si [email protected]=355950 £ ic 83872/439822 (10 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Ad 31/07/00--------- £ si [email protected]=355950 £ ic 83872/439822 (10 pages) |
4 September 2000 | Director resigned (1 page) |
15 August 2000 | Memorandum and Articles of Association (15 pages) |
15 August 2000 | Memorandum and Articles of Association (15 pages) |
1 August 2000 | Statement of affairs (11 pages) |
1 August 2000 | Statement of affairs (11 pages) |
1 August 2000 | Ad 11/06/00--------- £ si [email protected]=6846 £ ic 77026/83872 (4 pages) |
1 August 2000 | Ad 11/06/00--------- £ si [email protected]=6846 £ ic 77026/83872 (4 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | £ ic 123796/77026 07/07/00 £ sr [email protected]=46770 (1 page) |
19 July 2000 | Resolutions
|
19 July 2000 | £ ic 123796/77026 07/07/00 £ sr [email protected]=46770 (1 page) |
6 July 2000 | Ad 11/06/00--------- £ si [email protected]=3978 £ ic 119818/123796 (11 pages) |
6 July 2000 | Ad 11/06/00--------- £ si [email protected]=3978 £ ic 119818/123796 (11 pages) |
3 July 2000 | Resolutions
|
3 July 2000 | Resolutions
|
11 May 2000 | Statement of affairs (32 pages) |
11 May 2000 | Ad 28/02/00--------- £ si [email protected]=119817 £ ic 1/119818 (6 pages) |
11 May 2000 | Statement of affairs (32 pages) |
11 May 2000 | Ad 28/02/00--------- £ si [email protected]=119817 £ ic 1/119818 (6 pages) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Director's particulars changed (1 page) |
4 May 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
4 May 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | New director appointed (3 pages) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
6 March 2000 | Conso 27/01/00 (1 page) |
6 March 2000 | Conso 27/01/00 (1 page) |
1 March 2000 | Company name changed loot 2000 LIMITED\certificate issued on 01/03/00 (2 pages) |
1 March 2000 | Company name changed loot 2000 LIMITED\certificate issued on 01/03/00 (2 pages) |
5 February 2000 | Secretary resigned;director resigned (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 February 2000 | Registered office changed on 05/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
5 February 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New secretary appointed;new director appointed (3 pages) |
4 February 2000 | New secretary appointed;new director appointed (3 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | New director appointed (3 pages) |
4 February 2000 | New director appointed (3 pages) |
4 February 2000 | New director appointed (3 pages) |
4 February 2000 | New director appointed (3 pages) |
27 January 2000 | Incorporation (18 pages) |
27 January 2000 | Incorporation (18 pages) |