155 Minories
London
EC3N 1BT
Secretary Name | James Foster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | Portsoken House 155 Minories London EC3N 1BT |
Director Name | Mr James Foster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2013(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portsoken House 155 Minories London EC3N 1BT |
Director Name | Mr David Nicholas Merry |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 September 2006(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Monkhams Avenue Woodford Green Essex IG8 0EY |
Secretary Name | Gerald Michael Saxony-Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 167 Conway Avenue Great Wakering Essex SS3 0BH |
Director Name | Alan Jay Kaufman |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2013) |
Role | Insurance Broker |
Country of Residence | United States |
Correspondence Address | 1516 Goddard Court Bloomfield Hills Michigan 48302 United States |
Director Name | David John Price |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | Usa/British |
Status | Resigned |
Appointed | 01 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 June 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6517 Heritage West Bloomfield Michigan 48322 United States |
Director Name | Mr Neil Andrew Bagwell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 November 2013) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Portsoken House 155 Minories London EC3N 1BT |
Director Name | Tyrolese (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Secretary Name | Tyrolese (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Registered Address | Portsoken House 155 Minories London EC3N 1BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Cj Coleman & Company LTD 50.00% Ordinary A |
---|---|
25k at £1 | Cj Coleman & Company LTD 50.00% Ordinary B |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2015 | Secretary's details changed for James Foster on 18 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for James Foster on 18 June 2015 (1 page) |
18 June 2015 | Director's details changed for Christopher John Coleman on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Christopher John Coleman on 18 June 2015 (2 pages) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2015 | Application to strike the company off the register (3 pages) |
19 March 2015 | Application to strike the company off the register (3 pages) |
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
1 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
28 November 2013 | Termination of appointment of Neil Bagwell as a director (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Termination of appointment of Neil Bagwell as a director (1 page) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
12 November 2013 | Termination of appointment of Neil Bagwell as a director (1 page) |
12 November 2013 | Termination of appointment of Neil Bagwell as a director (1 page) |
12 November 2013 | Appointment of Mr James Foster as a director (2 pages) |
12 November 2013 | Appointment of Mr James Foster as a director (2 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 June 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 June 2013 | Change of name notice (2 pages) |
18 June 2013 | Company name changed coleman and kaufman LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed coleman and kaufman LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Change of name notice (2 pages) |
7 June 2013 | Termination of appointment of Alan Kaufman as a director (1 page) |
7 June 2013 | Termination of appointment of David Price as a director (1 page) |
7 June 2013 | Termination of appointment of Alan Kaufman as a director (1 page) |
7 June 2013 | Termination of appointment of David Price as a director (1 page) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 March 2011 | Termination of appointment of David Merry as a director (2 pages) |
30 March 2011 | Termination of appointment of David Merry as a director (2 pages) |
28 March 2011 | Appointment of Mr Neil Andrew Bagwell as a director (2 pages) |
28 March 2011 | Appointment of Mr Neil Andrew Bagwell as a director (2 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for David John Price on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for David John Price on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Alan Jay Kaufman on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Alan Jay Kaufman on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Appointment of James Foster as a secretary (4 pages) |
25 February 2010 | Appointment of James Foster as a secretary (4 pages) |
11 February 2010 | Termination of appointment of Gerald Saxony-Burton as a secretary (3 pages) |
11 February 2010 | Termination of appointment of Gerald Saxony-Burton as a secretary (3 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
23 April 2009 | Location of register of members (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (4 pages) |
6 March 2008 | Ad 01/02/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
6 March 2008 | Ad 01/02/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
21 February 2008 | Nc inc already adjusted 01/02/08 (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
21 February 2008 | Nc inc already adjusted 01/02/08 (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
1 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
23 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
19 September 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned;director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned;director resigned (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 66 lincolns inn fields london WC2A 3LH (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | New secretary appointed (2 pages) |
29 August 2006 | Company name changed tyrolese (599) LIMITED\certificate issued on 29/08/06 (2 pages) |
29 August 2006 | Company name changed tyrolese (599) LIMITED\certificate issued on 29/08/06 (2 pages) |
7 March 2006 | Incorporation (18 pages) |
7 March 2006 | Incorporation (18 pages) |