London
EC4M 7AU
Director Name | Vincent Lindley Coogan |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Exning Road Newmarket Suffolk CB8 0AB |
Secretary Name | Janet Coogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hasse Road Soham Cambridge Cambridgeshire CB7 5UW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.jancentan.com/ |
---|---|
Email address | [email protected] |
Telephone | 08712883531 |
Telephone region | Unknown |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | Ryan Coogan 99.96% Ordinary |
---|---|
1 at £1 | Vincent Lindley Coogan 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,492 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 June 2023 | Progress report in a winding up by the court (20 pages) |
---|---|
1 June 2022 | Progress report in a winding up by the court (17 pages) |
11 May 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 (2 pages) |
28 May 2021 | Progress report in a winding up by the court (19 pages) |
8 June 2020 | Progress report in a winding up by the court (18 pages) |
30 May 2019 | Progress report in a winding up by the court (19 pages) |
2 May 2018 | Registered office address changed from The Old School House Station Road Ten Mile Bank Downham Market Norfolk PE38 0EP to C/O Mazars Llp Tower Bridge House St. Katharine's Way London E1W 1DD on 2 May 2018 (2 pages) |
24 April 2018 | Appointment of a liquidator (3 pages) |
8 March 2018 | Order of court to wind up (2 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
30 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
30 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
26 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 April 2013 | Director's details changed for Ryan Coogan on 1 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Director's details changed for Ryan Coogan on 1 March 2013 (2 pages) |
18 April 2013 | Director's details changed for Ryan Coogan on 1 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from 31 Hasse Road Soham Ely Cambridgeshire CB7 5UW United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 March 2013 | Registered office address changed from 31 Hasse Road Soham Ely Cambridgeshire CB7 5UW United Kingdom on 27 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Unit D South Cambridge Business Business Park Babraham Road Sawston Cambridgeshire CB2 4JH on 19 March 2013 (1 page) |
19 March 2013 | Registered office address changed from Unit D South Cambridge Business Business Park Babraham Road Sawston Cambridgeshire CB2 4JH on 19 March 2013 (1 page) |
18 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 June 2011 | Termination of appointment of Janet Coogan as a secretary (1 page) |
23 June 2011 | Termination of appointment of Janet Coogan as a secretary (1 page) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Ryan Coogan on 29 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Ryan Coogan on 29 March 2010 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 April 2009 | Return made up to 29/03/09; no change of members (4 pages) |
15 April 2009 | Return made up to 29/03/09; no change of members (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 May 2008 | Return made up to 29/03/08; no change of members
|
19 May 2008 | Return made up to 29/03/08; no change of members
|
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
14 April 2007 | Return made up to 29/03/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
20 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 29/03/06; full list of members (7 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: anglia house 8 station court great shelford cambridge CB2 5NE (1 page) |
1 September 2005 | Registered office changed on 01/09/05 from: anglia house 8 station court great shelford cambridge CB2 5NE (1 page) |
5 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 29/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 March 2004 | Return made up to 29/03/04; full list of members
|
30 March 2004 | Return made up to 29/03/04; full list of members
|
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members
|
10 April 2003 | Return made up to 29/03/03; full list of members
|
8 April 2003 | Registered office changed on 08/04/03 from: unit 2 frohock house 222 mill road cambridge CB1 3NF (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: unit 2 frohock house 222 mill road cambridge CB1 3NF (1 page) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
12 April 2002 | Return made up to 29/03/02; full list of members (6 pages) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
29 March 2001 | Incorporation (32 pages) |
29 March 2001 | Incorporation (32 pages) |