Company NameColeman Legion Limited
Company StatusDissolved
Company Number05732816
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)
Previous NamesTyrolese (599) Limited and Coleman And Kaufman Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Christopher John Coleman
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2006(6 months after company formation)
Appointment Duration8 years, 10 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Secretary NameJames Foster
NationalityBritish
StatusClosed
Appointed01 February 2010(3 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 14 July 2015)
RoleCompany Director
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Director NameMr James Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2013(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 14 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Director NameMr David Nicholas Merry
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2006(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Secretary NameGerald Michael Saxony-Burton
NationalityBritish
StatusResigned
Appointed05 September 2006(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address167 Conway Avenue
Great Wakering
Essex
SS3 0BH
Director NameAlan Jay Kaufman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2013)
RoleInsurance Broker
Country of ResidenceUnited States
Correspondence Address1516 Goddard Court
Bloomfield Hills
Michigan
48302
United States
Director NameDavid John Price
Date of BirthMarch 1940 (Born 84 years ago)
NationalityUsa/British
StatusResigned
Appointed01 February 2008(1 year, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6517 Heritage
West Bloomfield
Michigan 48322
United States
Director NameMr Neil Andrew Bagwell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 12 November 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House
155 Minories
London
EC3N 1BT
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Location

Registered AddressPortsoken House
155 Minories
London
EC3N 1BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Cj Coleman & Company LTD
50.00%
Ordinary A
25k at £1Cj Coleman & Company LTD
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Secretary's details changed for James Foster on 18 June 2015 (1 page)
19 June 2015Secretary's details changed for James Foster on 18 June 2015 (1 page)
18 June 2015Director's details changed for Christopher John Coleman on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Christopher John Coleman on 18 June 2015 (2 pages)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
19 March 2015Application to strike the company off the register (3 pages)
19 March 2015Application to strike the company off the register (3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 50,000
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (16 pages)
1 July 2014Full accounts made up to 31 December 2013 (16 pages)
28 November 2013Termination of appointment of Neil Bagwell as a director (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(5 pages)
28 November 2013Termination of appointment of Neil Bagwell as a director (1 page)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 50,000
(5 pages)
12 November 2013Termination of appointment of Neil Bagwell as a director (1 page)
12 November 2013Termination of appointment of Neil Bagwell as a director (1 page)
12 November 2013Appointment of Mr James Foster as a director (2 pages)
12 November 2013Appointment of Mr James Foster as a director (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (15 pages)
27 June 2013Full accounts made up to 31 December 2012 (15 pages)
18 June 2013Change of name notice (2 pages)
18 June 2013Company name changed coleman and kaufman LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(2 pages)
18 June 2013Company name changed coleman and kaufman LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
(2 pages)
18 June 2013Change of name notice (2 pages)
7 June 2013Termination of appointment of Alan Kaufman as a director (1 page)
7 June 2013Termination of appointment of David Price as a director (1 page)
7 June 2013Termination of appointment of Alan Kaufman as a director (1 page)
7 June 2013Termination of appointment of David Price as a director (1 page)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 May 2012Full accounts made up to 31 December 2011 (14 pages)
31 May 2012Full accounts made up to 31 December 2011 (14 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
30 March 2011Termination of appointment of David Merry as a director (2 pages)
30 March 2011Termination of appointment of David Merry as a director (2 pages)
28 March 2011Appointment of Mr Neil Andrew Bagwell as a director (2 pages)
28 March 2011Appointment of Mr Neil Andrew Bagwell as a director (2 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for David John Price on 31 March 2010 (2 pages)
1 April 2010Director's details changed for David John Price on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Alan Jay Kaufman on 31 March 2010 (2 pages)
1 April 2010Director's details changed for Alan Jay Kaufman on 31 March 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
25 February 2010Appointment of James Foster as a secretary (4 pages)
25 February 2010Appointment of James Foster as a secretary (4 pages)
11 February 2010Termination of appointment of Gerald Saxony-Burton as a secretary (3 pages)
11 February 2010Termination of appointment of Gerald Saxony-Burton as a secretary (3 pages)
16 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2009Full accounts made up to 31 December 2008 (12 pages)
23 April 2009Return made up to 07/03/09; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 07/03/09; full list of members (4 pages)
23 April 2009Location of register of members (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
12 March 2008Return made up to 07/03/08; full list of members (4 pages)
6 March 2008Ad 01/02/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
6 March 2008Ad 01/02/08\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
21 February 2008Nc inc already adjusted 01/02/08 (1 page)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 February 2008Nc inc already adjusted 01/02/08 (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Return made up to 07/03/07; full list of members (2 pages)
23 March 2007Return made up to 07/03/07; full list of members (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006Registered office changed on 19/09/06 from: 66 lincolns inn fields london WC2A 3LH (1 page)
19 September 2006Registered office changed on 19/09/06 from: 66 lincolns inn fields london WC2A 3LH (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New secretary appointed (2 pages)
29 August 2006Company name changed tyrolese (599) LIMITED\certificate issued on 29/08/06 (2 pages)
29 August 2006Company name changed tyrolese (599) LIMITED\certificate issued on 29/08/06 (2 pages)
7 March 2006Incorporation (18 pages)
7 March 2006Incorporation (18 pages)