Company NameCo-Ordinated Contracts Services Limited
Company StatusDissolved
Company Number06147967
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date28 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Rickie Mark Frost
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameAnthony Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence Address73 Chandos Avenue
London
N20 9EG
Secretary NameAnthony Smith
NationalityBritish
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleAir Conditioning
Country of ResidenceUnited Kingdom
Correspondence Address73 Chandos Avenue
London
N20 9EG
Director NameMr Stephen Anthony Godfrey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(1 month after company formation)
Appointment Duration2 years (resigned 20 April 2009)
RoleAir Conditioning
Country of ResidenceEngland
Correspondence Address26 Courtfield Rise
West Wickham
Kent
BR4 9BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

700 at £1Rickie Mark Frost
70.00%
Ordinary A
50 at £1Kathryn Vyse
5.00%
Ordinary B
50 at £1Simon Smith
5.00%
Ordinary D
200 at £1Jason Assal
20.00%
Ordinary C

Financials

Year2014
Net Worth£17,194
Current Liabilities£195,980

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 April 2015Final Gazette dissolved following liquidation (1 page)
28 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
17 January 2014Liquidators' statement of receipts and payments to 13 November 2013 (10 pages)
17 January 2014Liquidators statement of receipts and payments to 13 November 2013 (10 pages)
30 November 2012Registered office address changed from Unit 30 Church Road Business Centre, Church Road Sittingbourne Kent ME10 3RS United Kingdom on 30 November 2012 (2 pages)
22 November 2012Appointment of a voluntary liquidator (1 page)
22 November 2012Statement of affairs with form 4.19 (6 pages)
22 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
(5 pages)
30 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Compulsory strike-off action has been discontinued (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 September 2010Sub-division of shares on 1 April 2010 (4 pages)
17 September 2010Sub-division of shares on 1 April 2010 (4 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 999
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 999
(3 pages)
6 May 2010Director's details changed for Rickie Mark Frost on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Rickie Mark Frost on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 May 2010Registered office address changed from Suite 15 & 16 Fortpitt House New Road Rochester Kent ME1 1DU on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Suite 15 & 16 Fortpitt House New Road Rochester Kent ME1 1DU on 6 May 2010 (1 page)
6 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 09/03/09; full list of members (8 pages)
24 April 2009Appointment terminated director and secretary anthony smith (1 page)
24 April 2009Appointment terminated director stephen godfrey (1 page)
5 February 2009Registered office changed on 05/02/2009 from 1ST floor 164 high street rochester kent ME1 1EX (1 page)
24 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 September 2008Director's change of particulars / rickie frost / 01/11/2007 (1 page)
22 September 2008Registered office changed on 22/09/2008 from 1ST floor 164 high street rochester kent ME1 1EX (1 page)
17 September 2008Return made up to 09/03/08; full list of members
  • 363(287) ‐ Registered office changed on 17/09/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2008Ad 19/09/07\gbp si 996@1=996\gbp ic 4/1000\ (2 pages)
14 August 2008Director appointed rickie mark frost logged form (2 pages)
8 October 2007New director appointed (2 pages)
24 September 2007Ad 13/04/07--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 April 2007New director appointed (1 page)
23 March 2007New secretary appointed;new director appointed (2 pages)
23 March 2007Registered office changed on 23/03/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
9 March 2007Incorporation (15 pages)