Company NameCockney Coaches Ltd
Company StatusDissolved
Company Number07240995
CategoryPrivate Limited Company
Incorporation Date30 April 2010(13 years, 11 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Secretary NameDyer & Co Services Limited (Corporation)
StatusClosed
Appointed23 May 2011(1 year after company formation)
Appointment Duration7 years, 6 months (closed 27 November 2018)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameMr Anthony George Ward
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Kent Road
Dagenham East
Essex
London
RM10 8HA
Director NameBarry John Turner
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2013)
RoleDriver
Country of ResidenceEngland
Correspondence Address- Danes Road
Romford
RM7 0HL

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Barry John Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,031
Cash£5,026
Current Liabilities£26,706

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Termination of appointment of Barry Turner as a director (2 pages)
28 October 2013Termination of appointment of Barry Turner as a director (2 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(4 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1
(4 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 February 2012Director's details changed for Barry John Turner on 24 February 2012 (2 pages)
24 February 2012Director's details changed for Barry John Turner on 24 February 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 June 2011Termination of appointment of Anthony Ward as a director (1 page)
21 June 2011Termination of appointment of Anthony Ward as a director (1 page)
21 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
23 May 2011Termination of appointment of Anthony Ward as a director (1 page)
23 May 2011Termination of appointment of Anthony Ward as a director (1 page)
23 May 2011Appointment of Dyer & Co Services Limited as a secretary (2 pages)
23 May 2011Appointment of Dyer & Co Services Limited as a secretary (2 pages)
20 May 2011Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS7 2UP on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS7 2UP on 20 May 2011 (2 pages)
29 December 2010Appointment of Barry John Turner as a director (6 pages)
29 December 2010Appointment of Barry John Turner as a director (6 pages)
29 November 2010Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds Yorkshire LS16 6QE England on 29 November 2010 (2 pages)
29 November 2010Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds Yorkshire LS16 6QE England on 29 November 2010 (2 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
30 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)