Coulsdon
Surrey
CR5 2NG
Secretary Name | Amber-Lea Luke |
---|---|
Status | Closed |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2011(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Registered Address | 103/105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 January 2013 | Compulsory strike-off action has been suspended (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2011 | Company name changed cool it uk LIMITED\certificate issued on 15/08/11
|
15 August 2011 | Change of name notice (2 pages) |
15 August 2011 | Change of name notice (2 pages) |
15 August 2011 | Resolutions
|
24 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
24 June 2011 | Statement of capital following an allotment of shares on 8 June 2011
|
23 June 2011 | Company name changed cyan promotions LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Resolutions
|
23 June 2011 | Change of name notice (2 pages) |
23 June 2011 | Change of name notice (2 pages) |
9 June 2011 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Appointment of Mr Simon Philip Luke as a director (2 pages) |
9 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Appointment of Amber-Lea Luke as a secretary (2 pages) |
9 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
9 June 2011 | Termination of appointment of John Cowdry as a director (1 page) |
9 June 2011 | Termination of appointment of London Law Secretarial Limited as a secretary (1 page) |
9 June 2011 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Appointment of Mr Simon Philip Luke as a director (2 pages) |
9 June 2011 | Appointment of Amber-Lea Luke as a secretary (2 pages) |
9 June 2011 | Termination of appointment of John Cowdry as a director (1 page) |
8 June 2011 | Incorporation (34 pages) |
8 June 2011 | Incorporation (34 pages) |