Company NameCoach Leather Goods Limited
Company StatusDissolved
Company Number04421882
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Barry Spitz
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Secretary NameJonathan Phillip Kaines
NationalityBritish
StatusClosed
Appointed30 July 2010(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 26 April 2016)
RoleCompany Director
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameJonathan Crossick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameAtholl Sarakinsky
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleFinancial Director
Correspondence Address45c Lancaster Grove
Belsize Park
London
NW3 4HB
Secretary NameAtholl Sarakinsky
NationalitySouth African
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleFinancial Director
Correspondence Address45c Lancaster Grove
Belsize Park
London
NW3 4HB
Secretary NameMr Gurpreet Singh Sarang
NationalityBritish
StatusResigned
Appointed27 January 2003(9 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecasestore.com

Location

Registered AddressEighth Floor
6 New Street Square
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Case London LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
27 January 2016Application to strike the company off the register (3 pages)
4 December 2015Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
6 November 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
24 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
9 April 2013Termination of appointment of Jonathan Crossick as a director (1 page)
29 June 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 June 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
27 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 September 2010Appointment of Jonathan Phillip Kaines as a secretary (3 pages)
23 August 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
19 August 2010Termination of appointment of Gurpreet Sarang as a secretary (1 page)
13 May 2010Director's details changed for Jonathan Crossick on 22 April 2010 (2 pages)
13 May 2010Director's details changed for Stephen Barry Spitz on 22 April 2010 (2 pages)
13 May 2010Register(s) moved to registered inspection location (1 page)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Register inspection address has been changed (1 page)
13 May 2010Secretary's details changed for Gurpreet Singh Sarang on 22 April 2010 (1 page)
16 September 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
20 August 2009Director's change of particulars / stephen spitz / 06/08/2009 (1 page)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
2 April 2009Director's change of particulars / jonathan crossick / 15/06/2008 (1 page)
26 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
12 June 2008Return made up to 22/04/08; full list of members (3 pages)
29 January 2008Registered office changed on 29/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6HA (1 page)
5 November 2007Accounting reference date extended from 31/12/07 to 31/01/08 (1 page)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
7 June 2007Return made up to 22/04/07; full list of members (2 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 May 2005Return made up to 22/04/05; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 May 2004Return made up to 22/04/04; full list of members
  • 363(287) ‐ Registered office changed on 26/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Full accounts made up to 31 December 2002 (9 pages)
10 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (3 pages)
11 July 2002Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Incorporation (16 pages)