Company NameCoal Personnel Limited
Company StatusDissolved
Company Number07531306
CategoryPrivate Limited Company
Incorporation Date16 February 2011(13 years, 2 months ago)
Dissolution Date25 April 2019 (4 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Kerry Jayne Morgan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(2 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Purleigh Avenue
Woodford Green
Essex
IG8 8DU
Director NameMr Simon John Howard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Swanbourne Drive
Hornchurch
RM12 6QZ
Secretary NameMr Simon Howard
StatusResigned
Appointed16 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address140 Swanbourne Drive
Hornchurch
RM12 6QZ

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth£3,335
Cash£858
Current Liabilities£64,375

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 September 2017Liquidators' statement of receipts and payments to 8 June 2017 (13 pages)
2 December 2016Liquidators' statement of receipts and payments to 8 June 2016 (8 pages)
23 June 2015Registered office address changed from C/O 1st Cbs Ltd 27 Purleigh Avenue Woodford Green Essex IG8 8DU England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 23 June 2015 (2 pages)
19 June 2015Appointment of a voluntary liquidator (1 page)
19 June 2015Statement of affairs with form 4.19 (6 pages)
23 April 2015Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2EX to C/O 1St Cbs Ltd 27 Purleigh Avenue Woodford Green Essex IG8 8DU on 23 April 2015 (1 page)
27 March 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
24 February 2014Termination of appointment of Simon Howard as a director (1 page)
24 February 2014Termination of appointment of Simon Howard as a secretary (1 page)
24 February 2014Termination of appointment of Simon Howard as a secretary (1 page)
24 February 2014Appointment of Miss Kerry-Jayne Morgan as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)