Company NameCOE Care Ltd
Company StatusDissolved
Company Number08245951
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameOlateju Akande
Date of BirthAugust 1977 (Born 46 years ago)
NationalityNigerian
StatusClosed
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Wellington Mansions
Queens Club Gardens
London
W14 9TF
Director NameMr Robert Craig De Savoye
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14a Wellington Mansions
Queens Club Gardens
London
W14 9TF

Location

Registered AddressRoom T18 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

500 at £1Olateju Akande
50.00%
Ordinary
500 at £1Robert Craig De Savoye
50.00%
Ordinary

Financials

Year2014
Net Worth-£63,618
Cash£569
Current Liabilities£1,808

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
9 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
6 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(3 pages)
9 July 2013Registered office address changed from Room G14 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Room G14 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Room G14 Riverbank House 1 Putney Bridge Approach London SW6 3JD on 9 July 2013 (1 page)
21 January 2013Registered office address changed from 118 London Road Kingston upon Thames Surrey KT2 6QJ England on 21 January 2013 (4 pages)
21 January 2013Termination of appointment of Robert Craig De Savoye as a director on 15 January 2013 (3 pages)
21 January 2013Termination of appointment of Robert Craig De Savoye as a director on 15 January 2013 (3 pages)
21 January 2013Registered office address changed from 118 London Road Kingston upon Thames Surrey KT2 6QJ England on 21 January 2013 (4 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)