Company NameCoalescence It Limited
Company StatusDissolved
Company Number06107784
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 2 months ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Santunu Podder
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Richens Close
Hounslow
Middlesex
TW3 1PL
Secretary NameMou Saha
NationalityBritish
StatusClosed
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Richens Close
Hounslow
Middlesex
TW3 1PL

Contact

Websitecoalescenceit.com
Email address[email protected]
Telephone020 82300473
Telephone regionLondon

Location

Registered Address51 Richens Close
Hounslow
TW3 1PL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

50 at £1Mou Saha
25.00%
Ordinary
50 at £1Mou Saha
25.00%
Ordinary B
50 at £1Santunu Podder
25.00%
Ordinary
50 at £1Santunu Podder
25.00%
Ordinary A

Financials

Year2014
Net Worth£159,801
Cash£191,092
Current Liabilities£31,756

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 October 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 200
(5 pages)
20 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
21 April 2015Director's details changed for Santunu Podder on 21 April 2015 (2 pages)
20 April 2015Statement of capital following an allotment of shares on 14 February 2015
  • GBP 200
(3 pages)
20 April 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(5 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
21 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Santunu Podder on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Santunu Podder on 1 October 2009 (2 pages)
12 March 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 September 2009Director's change of particulars / santunu podder / 14/09/2009 (1 page)
14 September 2009Registered office changed on 14/09/2009 from 9 juniper court, grove road hounslow middlesex TW3 3TJ (1 page)
14 September 2009Secretary's change of particulars / mou saha / 14/09/2009 (1 page)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 March 2008Return made up to 15/02/08; full list of members (3 pages)
16 February 2007Ad 16/02/07--------- £ si 98@1=98 £ ic 2/100 (1 page)
15 February 2007Incorporation (12 pages)