Company NameCoral Orchid Limited
Company StatusDissolved
Company Number07503924
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Gary Scott Boswell McKiernan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address50 Southwold Mansions Widley Road
London
W9 2LF

Location

Registered Address483 Green Lanes Green Lanes
London
N13 4BS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Gary Mckiernan
100.00%
Ordinary

Financials

Year2014
Net Worth£81
Cash£7,005
Current Liabilities£26,943

Accounts

Latest Accounts30 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 March 2020Voluntary strike-off action has been suspended (1 page)
10 March 2020First Gazette notice for voluntary strike-off (1 page)
2 March 2020Application to strike the company off the register (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 March 2019Total exemption full accounts made up to 30 March 2018 (7 pages)
8 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 September 2017Registered office address changed from 50 Southwold Mansions Widley Road London W9 2LF to 483 Green Lanes Green Lanes London N13 4BS on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 50 Southwold Mansions Widley Road London W9 2LF to 483 Green Lanes Green Lanes London N13 4BS on 4 September 2017 (1 page)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 10
(3 pages)
5 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 10
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 10
(3 pages)
27 November 2015Statement of capital following an allotment of shares on 27 November 2015
  • GBP 10
(3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
20 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
10 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
14 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
15 March 2011Registered office address changed from 6 East St Salisbury SP2 7SF United Kingdom on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Gary Mckiernan on 4 March 2011 (3 pages)
15 March 2011Director's details changed for Mr Gary Mckiernan on 4 March 2011 (3 pages)
15 March 2011Registered office address changed from 6 East St Salisbury SP2 7SF United Kingdom on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Mr Gary Mckiernan on 4 March 2011 (3 pages)
18 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
18 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)