Company NameL. Coker-Thompson Consulting Limited
Company StatusDissolved
Company Number05056306
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 years, 2 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameLenna Yvonne Coker Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(1 year after company formation)
Appointment Duration9 years, 12 months (closed 17 March 2015)
RoleSocial Work
Country of ResidenceUnited Kingdom
Correspondence Address54 Lowther Hill
Forest Hill
London
SE23 1PY
Director NameLenna Yvonne Coker Thompson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 April 2004)
RoleIndependent Social Worker
Correspondence Address6 Grizedale Terrace Eliot Bank
Forest Hill
London
SE23 3XF
Director NameClifton George Thompson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityJamaican
StatusResigned
Appointed02 March 2004(5 days after company formation)
Appointment Duration3 months (resigned 03 June 2004)
RoleBus Driver
Correspondence Address6 Grizedale Terrace Eliot Bank
Forest Hill
London
SE23 3XF
Secretary NameLenna Yvonne Coker Thompson
NationalityBritish
StatusResigned
Appointed02 March 2004(5 days after company formation)
Appointment Duration1 year (resigned 23 March 2005)
RoleIndependent Social Worker
Correspondence Address6 Grizedale Terrace Eliot Bank
Forest Hill
London
SE23 3XF
Director NamePeter Francsis Coker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2005)
RoleTeacher
Correspondence Address2 Draper House Hampton Street
Elephant & Castle
London
SE1 6SX
Secretary NameLetchina Antonette Nicolette Coker
NationalityBritish
StatusResigned
Appointed23 March 2005(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2010)
RoleSocial Work
Correspondence Address24 William Close
Granville Park Lewisham
London
SE13 7DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address54 Lowther Hill
Forest Hill
London
SE23 1PY
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardCrofton Park
Built Up AreaGreater London

Shareholders

1 at £1Lenna Yvonne Coker Thompson
100.00%
Ordinary

Financials

Year2014
Turnover£94,111
Gross Profit£70,313
Net Worth£16,767
Cash£6,453
Current Liabilities£17,408

Accounts

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

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 March 2015Final Gazette dissolved following liquidation (1 page)
17 December 2014Completion of winding up (1 page)
17 December 2014Completion of winding up (1 page)
19 April 2013Order of court to wind up (2 pages)
19 April 2013Order of court to wind up (2 pages)
25 January 2013Registered office address changed from 50 st Neots Road Harold Hill Romford Essex RM3 9LU on 25 January 2013 (1 page)
25 January 2013Registered office address changed from 50 st Neots Road Harold Hill Romford Essex RM3 9LU on 25 January 2013 (1 page)
15 August 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(14 pages)
15 August 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 1
(14 pages)
23 July 2012Registered office address changed from 54 Lowther Hill Forest Hill London SE23 1PY on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from 54 Lowther Hill Forest Hill London SE23 1PY on 23 July 2012 (2 pages)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
17 July 2012Compulsory strike-off action has been discontinued (1 page)
16 July 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
16 July 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
16 July 2012Total exemption full accounts made up to 28 February 2011 (9 pages)
16 July 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
18 May 2012Compulsory strike-off action has been suspended (1 page)
18 May 2012Compulsory strike-off action has been suspended (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Termination of appointment of Letchina Coker as a secretary (1 page)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
9 March 2011Termination of appointment of Letchina Coker as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Lenna Yvonne Coker Thompson on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Lenna Yvonne Coker Thompson on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Lenna Yvonne Coker Thompson on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 26 February 2009 with a full list of shareholders (3 pages)
22 December 2009Annual return made up to 26 February 2009 with a full list of shareholders (3 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
14 October 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
14 April 2009Return made up to 26/02/08; full list of members (3 pages)
14 April 2009Return made up to 26/02/08; full list of members (3 pages)
16 March 2009Return made up to 26/02/07; full list of members (3 pages)
16 March 2009Return made up to 26/02/07; full list of members (3 pages)
13 March 2009Director's change of particulars / lenna coker thompson / 01/02/2007 (1 page)
13 March 2009Registered office changed on 13/03/2009 from 2 draper house elephant & castle london SE1 6SX uk (1 page)
13 March 2009Director's change of particulars / lenna coker thompson / 01/02/2007 (1 page)
13 March 2009Registered office changed on 13/03/2009 from 2 draper house elephant & castle london SE1 6SX uk (1 page)
28 March 2008Registered office changed on 28/03/2008 from 54 lowther hill forest hill london SE23 1PY (1 page)
28 March 2008Registered office changed on 28/03/2008 from 54 lowther hill forest hill london SE23 1PY (1 page)
27 February 2008Registered office changed on 27/02/2008 from 6 grizedale terrace eliot bank forest hill london SE23 3XF (1 page)
27 February 2008Registered office changed on 27/02/2008 from 6 grizedale terrace eliot bank forest hill london SE23 3XF (1 page)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 September 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
25 April 2006Return made up to 26/02/06; full list of members (2 pages)
25 April 2006Return made up to 26/02/06; full list of members (2 pages)
24 April 2006Location of register of members (1 page)
24 April 2006Location of register of members (1 page)
15 December 2005Return made up to 26/02/05; full list of members (6 pages)
15 December 2005Return made up to 26/02/05; full list of members (6 pages)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: unit 16, brockley cross bus ctre 96 endwell road london SE4 2PD (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004New secretary appointed;new director appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: unit 16, brockley cross bus ctre 96 endwell road london SE4 2PD (1 page)
19 May 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (9 pages)
26 February 2004Incorporation (9 pages)