Company NameCO's Footsteps Ltd
Company StatusDissolved
Company Number06827456
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Edward Cohen
Date of BirthAugust 1988 (Born 35 years ago)
NationalityAmerican
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Rue D'Ankara
Paris
75016
France
Director NameMr David Louis Henry Coenca
Date of BirthJuly 1988 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressPenthouse 73 Eaton Square
London
SW1W 9AW
Secretary NameDGC Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2009(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2014)
Correspondence Address202 Harbour Yard, Chelsea Harbour
London
SW10 0XD

Location

Registered Address21 Cork Street
3rd Floor
London
W1S 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

30k at €1Mark Cohen
45.00%
Ordinary
21k at €1Sylvain Coenca
31.50%
Ordinary
9k at €1David Coenca
13.50%
Ordinary
6.7k at €1Jean-luc Barrier
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,003
Cash£2,647
Current Liabilities£48,240

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014Application to strike the company off the register (3 pages)
14 July 2014Registered office address changed from C/O Cpb International Services Ltd Rembrandt House 5 Vigo Street London W1S 3HB on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Cpb International Services Ltd Rembrandt House 5 Vigo Street London W1S 3HB on 14 July 2014 (1 page)
28 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • EUR 66,666
(5 pages)
28 April 2014Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 17 March 2014 (1 page)
28 April 2014Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 17 March 2014 (1 page)
28 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • EUR 66,666
(5 pages)
14 April 2014Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 17 March 2014 (1 page)
14 April 2014Termination of appointment of Dgc Nominee Secretaries Ltd as a secretary on 17 March 2014 (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 22 August 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 22 August 2010 (5 pages)
3 November 2010Current accounting period extended from 22 August 2011 to 31 August 2011 (1 page)
3 November 2010Current accounting period extended from 22 August 2011 to 31 August 2011 (1 page)
28 October 2010Director's details changed for Mr Edward Cohen on 27 October 2010 (2 pages)
28 October 2010Director's details changed for Mr Edward Cohen on 27 October 2010 (2 pages)
14 June 2010Statement of capital following an allotment of shares on 30 May 2010
  • EUR 66,666
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 30 May 2010
  • EUR 66,666
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 30 May 2010
  • EUR 66,666
(2 pages)
14 June 2010Statement of capital following an allotment of shares on 30 May 2010
  • EUR 66,666
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 30 May 2010
  • EUR 66,666
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 30 May 2010
  • EUR 66,666
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 15 October 2009
  • EUR 66,666
(2 pages)
11 June 2010Statement of capital following an allotment of shares on 15 October 2009
  • EUR 66,666
(2 pages)
18 May 2010Current accounting period extended from 28 February 2010 to 22 August 2010 (1 page)
18 May 2010Current accounting period extended from 28 February 2010 to 22 August 2010 (1 page)
23 March 2010Director's details changed for Mr David Coenca on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Mr David Coenca on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Mr David Coenca on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Edward Cohen on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Edward Cohen on 1 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Edward Cohen on 1 February 2010 (2 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
28 November 2009Redenomination of shares. Statement of capital 16 October 2009
  • EUR 2
(4 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(12 pages)
28 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES 17 ‐ Resolution to redenominate shares
(12 pages)
28 November 2009Redenomination of shares. Statement of capital 16 October 2009
  • EUR 2
(4 pages)
25 November 2009Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
25 November 2009Appointment of Dgc Nominee Secretaries Ltd as a secretary (2 pages)
3 March 2009Director's change of particulars / edward cohen / 23/02/2009 (1 page)
3 March 2009Director's change of particulars / edward cohen / 23/02/2009 (1 page)
23 February 2009Incorporation (16 pages)
23 February 2009Incorporation (16 pages)