Company NameKoetser & Lyle Limited
Company StatusDissolved
Company Number05364698
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameNMG Cornwall Limited

Business Activity

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

Directors

Director NameMr Robert Arthur Wyatt Lyle
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornhill House 59-60 Cornhill
London
EC3V 3PD
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed15 February 2005(same day as company formation)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Robert Arthur Wyatt Lyle
100.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016Application to strike the company off the register (3 pages)
22 March 2016Application to strike the company off the register (3 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
21 April 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
27 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
4 December 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
21 March 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages)
21 March 2013Director's details changed for Mr Robert Arthur Wyatt Lyle on 1 March 2013 (2 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
23 August 2012Accounts for a dormant company made up to 28 February 2012 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
28 March 2011Accounts for a dormant company made up to 28 February 2011 (3 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
1 December 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
24 March 2010Director's details changed for Robert Arthur Wyatt Lyle on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Robert Arthur Wyatt Lyle on 24 March 2010 (2 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
20 November 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 February 2009Return made up to 15/02/09; full list of members (3 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
26 February 2008Return made up to 15/02/08; full list of members (3 pages)
26 February 2008Return made up to 15/02/08; full list of members (3 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 February 2007Return made up to 15/02/07; full list of members (2 pages)
28 February 2007Return made up to 15/02/07; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
27 February 2006Return made up to 15/02/06; full list of members (2 pages)
27 February 2006Return made up to 15/02/06; full list of members (2 pages)
2 November 2005Company name changed nmg cornwall LIMITED\certificate issued on 02/11/05 (2 pages)
2 November 2005Company name changed nmg cornwall LIMITED\certificate issued on 02/11/05 (2 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2005Incorporation (17 pages)
15 February 2005Incorporation (17 pages)