Company NameCOA Productions Limited
Company StatusDissolved
Company Number03926931
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameTeamace Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter James Stringfellow
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(1 month, 1 week after company formation)
Appointment Duration13 years, 6 months (closed 24 September 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address201/203 Wardour Street
London
W1F 8ZH
Director NameMr Clifford Samuel Silver
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(4 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (closed 24 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address201/203 Wardour Street
London
W1F 8ZH
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Secretary NameB. H. Company Secretarial Services (Corporation)
StatusResigned
Appointed29 March 2000(1 month, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 27 April 2011)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered Address28 Chipstead Station Parade
Chipstead
Coulsdon
Surrey
CR5 3TF
RegionSouth East
ConstituencyReigate
CountySurrey
WardChipstead, Hooley and Woodmansterne
Built Up AreaGreater London

Shareholders

2 at £1Peter James Stringfellow
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,482
Cash£18
Current Liabilities£1,500

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Application to strike the company off the register (5 pages)
3 June 2013Application to strike the company off the register (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(4 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-18
  • GBP 2
(4 pages)
22 August 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
22 August 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
22 August 2011Termination of appointment of B. H. Company Secretarial Services as a secretary (1 page)
22 August 2011Termination of appointment of B. H. Company Secretarial Services as a secretary (1 page)
22 June 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page)
22 June 2011Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 22 June 2011 (1 page)
16 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 June 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
25 September 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 October 2009Director's details changed for Clifford Samuel Silver on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Clifford Samuel Silver on 14 October 2009 (2 pages)
15 October 2009Director's details changed for Peter James Stringfellow on 14 October 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
15 October 2009Director's details changed for Peter James Stringfellow on 14 October 2009 (2 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
18 February 2009Return made up to 16/02/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
2 November 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 September 2008Director's change of particulars / peter stringfellow / 01/08/2008 (1 page)
18 September 2008Director's Change of Particulars / peter stringfellow / 01/08/2008 / HouseName/Number was: , now: 17; Street was: 13 upper st martins lane, now: peninsula heights; Area was: , now: 93 albert embankment; Post Code was: WC2H 9JY, now: SE1 7TY (1 page)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
18 February 2008Return made up to 16/02/08; full list of members (2 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
6 November 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
12 March 2007Return made up to 16/02/07; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 November 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
16 February 2006Return made up to 16/02/06; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
1 September 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
18 February 2005Return made up to 16/02/05; full list of members (2 pages)
18 February 2005Return made up to 16/02/05; full list of members (2 pages)
29 June 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
29 June 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
16 February 2004Return made up to 16/02/04; full list of members (2 pages)
16 February 2004Return made up to 16/02/04; full list of members (2 pages)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
3 July 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
18 February 2003Return made up to 16/02/03; full list of members (2 pages)
18 February 2003Return made up to 16/02/03; full list of members (2 pages)
26 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
26 September 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
20 February 2002Return made up to 16/02/02; full list of members (2 pages)
20 February 2002Return made up to 16/02/02; full list of members (2 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
12 December 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
5 November 2001Company name changed teamace LIMITED\certificate issued on 05/11/01 (2 pages)
5 November 2001Company name changed teamace LIMITED\certificate issued on 05/11/01 (2 pages)
6 March 2001Return made up to 16/02/01; full list of members (5 pages)
6 March 2001Return made up to 16/02/01; full list of members (5 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
16 February 2000Incorporation (17 pages)