Company NameCoral Py Services Ltd
Company StatusDissolved
Company Number07716186
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMiss Penelope Cochrane
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (closed 29 January 2019)
RoleDocument Controller
Country of ResidenceUnited Kingdom
Correspondence Address130 College Road
Harrow
Middelsex
HA1 1BQ
Director NamePenelope Cochrane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleDocument Control
Country of ResidenceUnited Kingdom
Correspondence Address5 Kennet Road
Isleworth
Middlesex
TW7 6JG
Secretary NameAndrew Edward Taylor
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Kennet Road
Isleworth
Middlesex
TW7 6JG

Location

Registered Address130 College Road
Harrow
Middelsex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Penelope Cochrane
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,425
Cash£3,286
Current Liabilities£16,780

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 October 2017Notification of Penelope Cochrane as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 October 2017Notification of Penelope Cochrane as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Amended total exemption small company accounts made up to 31 July 2016 (20 pages)
9 May 2017Amended total exemption small company accounts made up to 31 July 2016 (20 pages)
21 April 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
21 April 2017Confirmation statement made on 14 September 2016 with updates (5 pages)
21 April 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 130 College Road Harrow Middelsex HA1 1BQ on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 130 College Road Harrow Middelsex HA1 1BQ on 21 April 2017 (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 February 2017Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 October 2015Compulsory strike-off action has been suspended (1 page)
8 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 18 December 2012 (1 page)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from 5 Kennet Road Isleworth Middlesex TW7 6JG United Kingdom on 18 July 2012 (1 page)
18 July 2012Registered office address changed from 5 Kennet Road Isleworth Middlesex TW7 6JG United Kingdom on 18 July 2012 (1 page)
5 July 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 5 July 2012 (1 page)
4 November 2011Registered office address changed from 5 Kennet Road Isleworth Middlesex TW76JG England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 5 Kennet Road Isleworth Middlesex TW76JG England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 5 Kennet Road Isleworth Middlesex TW76JG England on 4 November 2011 (1 page)
14 September 2011Appointment of Miss Penelope Cochrane as a director (2 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 September 2011Appointment of Miss Penelope Cochrane as a director (2 pages)
14 September 2011Termination of appointment of Penelope Cochrane as a director (1 page)
14 September 2011Appointment of Miss Penelope Cochrane as a director (2 pages)
14 September 2011Appointment of Miss Penelope Cochrane as a director (2 pages)
14 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 September 2011Termination of appointment of Penelope Cochrane as a director (1 page)
7 September 2011Termination of appointment of Andrew Taylor as a secretary (1 page)
7 September 2011Termination of appointment of Andrew Taylor as a secretary (1 page)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)