Company NameMatthew Coady Limited
DirectorMatthew Coady
Company StatusActive - Proposal to Strike off
Company Number07577066
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Previous NameBMW Car Services Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Matthew Coady
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Farm Rushmore Hill
Sevenoaks
Kent
TN14 7NL
Director NameMrs Johanna Coady
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(1 week, 5 days after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Burnt Ash Road
Lee
London
SE12 8PU

Location

Registered Address132 Burnt Ash Road
Lee
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Matthew Coady
60.00%
Ordinary
40 at £1Johanna Coady
40.00%
Ordinary

Financials

Year2014
Net Worth£35,648
Cash£388
Current Liabilities£49,086

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due29 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
29 June 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
16 May 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
28 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
19 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
9 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
10 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Termination of appointment of Johanna Coady as a director on 31 October 2015 (1 page)
26 November 2015Termination of appointment of Johanna Coady as a director on 31 October 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 August 2013Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP England on 2 August 2013 (1 page)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
27 June 2012Appointment of Mrs Johanna Coady as a director (2 pages)
27 June 2012Appointment of Mrs Johanna Coady as a director (2 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed bmw car services LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
25 May 2011Change of name notice (2 pages)
25 May 2011Company name changed bmw car services LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-19
(2 pages)
24 March 2011Incorporation (22 pages)
24 March 2011Incorporation (22 pages)