Company NameCoax Wellbeing Ltd
Company StatusDissolved
Company Number07126566
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Cope Cochrane
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 121 Cannon Workshops, 3 Cannon Drive
London
E14 4AS
Director NameMiss Mardi Anne-Louise Latch
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed15 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 121 Cannon Workshops, 3 Cannon Drive
London
E14 4AS

Location

Registered AddressUnit 121 Cannon Workshops, 3 Cannon Drive
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

900 at £1Mardi Anne-louise Latch
90.00%
Ordinary
100 at £1Christopher Cope Cochrane
10.00%
Ordinary

Financials

Year2014
Net Worth£10,690
Cash£9,289
Current Liabilities£11,649

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(3 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
25 January 2015Registered office address changed from Level 3 the Print House 18 Ashwin Street London E8 3DL to C/O Tax Assist Unit 121 Cannon Workshops, 3 Cannon Drive London E14 4AS on 25 January 2015 (1 page)
25 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 1,000
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
13 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
11 December 2012Memorandum and Articles of Association (13 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 November 2012Change of share class name or designation (2 pages)
30 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
1 February 2012Director's details changed for Mr Christopher Cope Cochrane on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr Christopher Cope Cochrane on 1 February 2012 (2 pages)
27 January 2012Director's details changed for Mr Christopher Cope Cochrane on 1 June 2011 (2 pages)
27 January 2012Director's details changed for Mr Christopher Cope Cochrane on 1 June 2011 (2 pages)
26 January 2012Director's details changed for Miss Mardi Anne-Louise Latch on 1 June 2011 (2 pages)
26 January 2012Director's details changed for Miss Mardi Anne-Louise Latch on 1 June 2011 (2 pages)
23 January 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 23 January 2012 (1 page)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 1,000
(3 pages)
11 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2010Appointment of a director (2 pages)
15 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)