Company NameColeman 2009 Limited
Company StatusDissolved
Company Number06990821
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date5 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Guy David Bullen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr John Anthony McCormack
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 05 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Colin Rowney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Director NameMr Jonathan Matthew Haley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Capstan Road
Surrey Quays
London
SE8 3RE
Director NameMr David Nicholas Merry
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Monkhams Avenue
Woodford Green
Essex
IG8 0EY
Director NameMr James Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House 155 Minories
London
EC3N 1BT
Secretary NameGerald Michael Saxony-Burton
NationalityBritish
StatusResigned
Appointed14 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address167 Conway Avenue
Great Wakering
Essex
SS3 0BH
Secretary NameJames Foster
NationalityBritish
StatusResigned
Appointed01 February 2010(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2016)
RoleCompany Director
Correspondence AddressPortsoken House 155 Minories
London
EC3N 1BT
Director NameMr Mark Christopher Leonard Aspinall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 November 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPortsoken House 155-157 Minories
London
EC3N 1BT
Director NameDominic Patrick Donoghue
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(1 year, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortsoken House 155 Minories
London
EC3N 1BT
Director NameMr Benjamin James Roberts Coleman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2016)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressPortsoken House 155 Minories
London
EC3N 1BT

Contact

Websitecjcoleman.com
Telephone020 74882211
Telephone regionLondon

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1C.j. Coleman & Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£473
Cash£473
Current Liabilities£600,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a members' voluntary winding up (13 pages)
4 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-20
(1 page)
1 March 2019Liquidators' statement of receipts and payments to 19 December 2018 (13 pages)
8 January 2018Registered office address changed from 140 Fenchurch Street London EC3M 6BL England to Devonshire House 60 Goswell Road London EC1M 7AD on 8 January 2018 (2 pages)
3 January 2018Appointment of a voluntary liquidator (3 pages)
3 January 2018Declaration of solvency (5 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
3 November 2016Appointment of Mr John Anthony Mccormack as a director on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from Portsoken House 155 Minories London EC3N 1BT to 140 Fenchurch Street London EC3M 6BL on 3 November 2016 (1 page)
3 November 2016Appointment of Mr Colin Rowney as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Guy David Bullen as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Guy David Bullen as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Colin Rowney as a director on 3 November 2016 (2 pages)
3 November 2016Registered office address changed from Portsoken House 155 Minories London EC3N 1BT to 140 Fenchurch Street London EC3M 6BL on 3 November 2016 (1 page)
3 November 2016Appointment of Mr John Anthony Mccormack as a director on 3 November 2016 (2 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Termination of appointment of James Foster as a secretary on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Benjamin James Roberts Coleman as a director on 1 November 2016 (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Termination of appointment of James Foster as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Mark Christopher Leonard Aspinall as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Benjamin James Roberts Coleman as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of James Foster as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Mark Christopher Leonard Aspinall as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of James Foster as a secretary on 1 November 2016 (1 page)
25 August 2016Full accounts made up to 31 December 2015 (14 pages)
25 August 2016Full accounts made up to 31 December 2015 (14 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
5 August 2015Full accounts made up to 31 December 2014 (12 pages)
5 August 2015Full accounts made up to 31 December 2014 (12 pages)
18 June 2015Director's details changed for Mr James Foster on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr James Foster on 18 June 2015 (2 pages)
18 June 2015Secretary's details changed for James Foster on 18 June 2015 (1 page)
18 June 2015Secretary's details changed for James Foster on 18 June 2015 (1 page)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(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 100
(6 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
1 July 2014Full accounts made up to 31 December 2013 (12 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(6 pages)
12 June 2013Full accounts made up to 31 December 2012 (11 pages)
12 June 2013Full accounts made up to 31 December 2012 (11 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
11 July 2012Appointment of Mr Benjamin James Roberts Coleman as a director (2 pages)
11 July 2012Appointment of Mr Benjamin James Roberts Coleman as a director (2 pages)
9 July 2012Termination of appointment of Dominic Donoghue as a director (1 page)
9 July 2012Termination of appointment of Dominic Donoghue as a director (1 page)
31 May 2012Full accounts made up to 31 December 2011 (11 pages)
31 May 2012Full accounts made up to 31 December 2011 (11 pages)
29 November 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages)
29 November 2011Current accounting period extended from 30 December 2011 to 31 December 2011 (2 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
10 August 2011Full accounts made up to 30 December 2010 (11 pages)
10 August 2011Full accounts made up to 30 December 2010 (11 pages)
18 July 2011Appointment of Dominic Patrick Donoghue as a director (3 pages)
18 July 2011Appointment of Dominic Patrick Donoghue as a director (3 pages)
5 May 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
5 May 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
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)
11 October 2010Appointment of Mr Mark Christopher Leonard Aspinall as a director (3 pages)
11 October 2010Appointment of Mr Mark Christopher Leonard Aspinall as a director (3 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 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)
11 February 2010Appointment of James Foster as a secretary (3 pages)
11 February 2010Appointment of James Foster as a secretary (3 pages)
27 August 2009Secretary appointed gerald michael saxony-burton (2 pages)
27 August 2009Secretary appointed gerald michael saxony-burton (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
21 August 2009Director appointed james foster (2 pages)
21 August 2009Director appointed david nicholas merry (2 pages)
21 August 2009Director appointed james foster (2 pages)
21 August 2009Registered office changed on 21/08/2009 from 66 lincoln's inn fields london WC2A 3LH (1 page)
21 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
21 August 2009Appointment terminated director jonathan haley (1 page)
21 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
21 August 2009Director appointed david nicholas merry (2 pages)
21 August 2009Appointment terminated director jonathan haley (1 page)
14 August 2009Incorporation (22 pages)
14 August 2009Incorporation (22 pages)