Company NameCoeland Limited
Company StatusDissolved
Company Number04913099
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)
Previous NameIbis (850) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMargaritha Werren
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySwiss
StatusClosed
Appointed14 April 2004(6 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 26 February 2019)
RoleTranslator
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Sapelle 3
Forel Lavaux
Ch-1072
Switzerland
Secretary NameSandringham Company Secretaries Ltd (Corporation)
StatusClosed
Appointed14 April 2004(6 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (closed 26 February 2019)
Correspondence AddressSuite A 1st Floor Midas House 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameSusan Taber
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 April 2004)
RoleBusiness Manager
Correspondence Address39 Vernon Walk
Tadworth
Surrey
KT20 5QP
Secretary NameMargaritha Werren
NationalitySwiss
StatusResigned
Appointed18 December 2003(2 months, 3 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 April 2004)
RoleTranslator
Country of ResidenceSwitzerland
Correspondence AddressChemin De La Sapelle 3
Forel Lavaux
Ch-1072
Switzerland
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

730 at £1Varinia Holdings LTD
73.00%
Ordinary
270 at £1Margaritha Werren
27.00%
Ordinary

Financials

Year2014
Net Worth£264,757
Cash£18,869
Current Liabilities£3,100

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
27 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 March 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Margaritha Werren on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Margaritha Werren on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Margaritha Werren on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 26/09/08; full list of members (3 pages)
12 December 2008Return made up to 26/09/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
28 January 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 December 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 October 2007Return made up to 26/09/07; full list of members (3 pages)
15 October 2007Return made up to 26/09/07; full list of members (3 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
11 October 2006Return made up to 26/09/06; full list of members (3 pages)
2 November 2005Return made up to 26/09/05; full list of members (5 pages)
2 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 November 2005Return made up to 26/09/05; full list of members (5 pages)
2 November 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
27 September 2005Registered office changed on 27/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
27 September 2005Registered office changed on 27/09/05 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
19 October 2004Return made up to 26/09/04; full list of members (5 pages)
19 October 2004Return made up to 26/09/04; full list of members (5 pages)
13 August 2004Ad 09/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 August 2004Ad 09/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
21 April 2004Registered office changed on 21/04/04 from: 39 vernon walk tadworth surrey KT20 5QP (1 page)
21 April 2004Registered office changed on 21/04/04 from: 39 vernon walk tadworth surrey KT20 5QP (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: dechert 2 serjeants inn london EC4Y 1LT (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New director appointed (3 pages)
24 February 2004Registered office changed on 24/02/04 from: dechert 2 serjeants inn london EC4Y 1LT (1 page)
18 December 2003Company name changed ibis (850) LIMITED\certificate issued on 18/12/03 (2 pages)
18 December 2003Company name changed ibis (850) LIMITED\certificate issued on 18/12/03 (2 pages)
26 September 2003Incorporation (36 pages)
26 September 2003Incorporation (36 pages)