Company NameT.O.D Coaching Ltd
Company StatusDissolved
Company Number07572173
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameRev Mrs Anne Elizabeth Germain
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleMedium
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameMr Brian Fernie
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Conduit Place
London
W2 1EP

Contact

Websitewww.tod-coaching.co.uk
Telephone01506 413040
Telephone regionBathgate

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

99 at £1Anne Germain Limited
99.00%
Ordinary
1 at £1Brian Fernie
1.00%
Ordinary

Financials

Year2014
Net Worth-£330,978
Cash£4,437
Current Liabilities£30,111

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
6 February 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
7 March 2014Registered office address changed from 6 Milton Crescent East Grinstead West Sussex RH19 1TN United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 6 Milton Crescent East Grinstead West Sussex RH19 1TN United Kingdom on 7 March 2014 (2 pages)
7 March 2014Registered office address changed from 6 Milton Crescent East Grinstead West Sussex RH19 1TN United Kingdom on 7 March 2014 (2 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Statement of affairs with form 4.19 (7 pages)
6 March 2014Statement of affairs with form 4.19 (7 pages)
6 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
6 March 2014Appointment of a voluntary liquidator (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(3 pages)
13 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 100
(3 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)