Company Name4 Coy Commodities Limited
Company StatusDissolved
Company Number07930587
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Christopher James Dimond
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
64 Baker Street
London
W1U 7GB
Director NameMr James William Dimond
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleBond Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
64 Baker Street
London
W1U 7GB
Secretary NameRedford Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 January 2012(same day as company formation)
Correspondence Address1st Floor
64 Baker Street
London
W1U 7GB

Location

Registered Address1st Floor
64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Christopher James Dimond
50.00%
Ordinary A
100 at £1James William Dimond
50.00%
Ordinary B

Financials

Year2014
Net Worth£801
Current Liabilities£21,917

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(6 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 200
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 200
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 200
(6 pages)
12 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
1 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2012Incorporation (49 pages)
31 January 2012Incorporation (49 pages)