Company NameCoinlife Limited
Company StatusDissolved
Company Number04197859
CategoryPrivate Limited Company
Incorporation Date10 April 2001(23 years, 1 month ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr John Francis Tooth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2001(1 month after company formation)
Appointment Duration7 years, 9 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address24a Courtland Avenue
Ilford
Essex
IG1 3DW
Director NameMr Johannes Simon Van Zetten
Date of BirthMay 1940 (Born 84 years ago)
NationalityDutch
StatusClosed
Appointed15 May 2001(1 month after company formation)
Appointment Duration7 years, 9 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Hart Meadow
Beaconsfield
Buckinghamshire
HP9 1LN
Secretary NameMr Johannes Simon Van Zetten
NationalityDutch
StatusClosed
Appointed15 May 2001(1 month after company formation)
Appointment Duration7 years, 9 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Hart Meadow
Beaconsfield
Buckinghamshire
HP9 1LN
Director NameMr David Roger Anthony John Formosa
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(4 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 10 February 2009)
RoleFruit Importer
Country of ResidenceUnited Kingdom
Correspondence AddressOakhill
Long Lane, Heronsgate
Rickmansworth
Hertfordshire
WD3 5BT
Director NameDavid Louis Konyn
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(4 months, 4 weeks after company formation)
Appointment Duration7 years, 5 months (closed 10 February 2009)
RoleFruit And Vegetable Importer
Country of ResidenceUnited Kingdom
Correspondence Address28 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Main Parade
Chorleywood
Hertfordshire
WD3 5RB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
15 September 2008Application for striking-off (2 pages)
24 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
19 June 2008Return made up to 10/04/08; full list of members (9 pages)
18 September 2007Declaration of satisfaction of mortgage/charge (1 page)
3 June 2007Return made up to 10/04/07; no change of members (8 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
27 July 2006Return made up to 10/04/06; full list of members (13 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
27 June 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 10/04/05; full list of members (12 pages)
1 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
8 April 2004Return made up to 10/04/04; full list of members (12 pages)
19 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
1 July 2003Return made up to 10/04/03; full list of members (10 pages)
26 June 2002Registered office changed on 26/06/02 from: 201-203 flower market new covent garden market london SW8 5NA (1 page)
26 June 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
22 April 2002Return made up to 10/04/02; full list of members (10 pages)
16 October 2001New director appointed (1 page)
16 October 2001New director appointed (2 pages)
10 October 2001Ad 01/09/01--------- £ si 13@1=13 £ ic 1/14 (4 pages)
9 October 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
12 September 2001Particulars of mortgage/charge (3 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed;new director appointed (2 pages)
17 May 2001New director appointed (3 pages)
17 May 2001Registered office changed on 17/05/01 from: 1 mitchell lane bristol BS1 6BU (2 pages)
10 April 2001Incorporation (13 pages)