Company NameCoggers Freehold Limited
Company StatusDissolved
Company Number09095237
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 9 months ago)
Dissolution Date3 April 2018 (5 years, 12 months ago)
Previous NameKensington Place Nominees (No.3) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John William May
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Kensington Place
London
W8 7PT
Secretary NameJohn William May
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Kensington Place
London
W8 7PT

Location

Registered Address17 Kensington Place
London
W8 7PT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

9 at £1John William May
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
8 January 2018Application to strike the company off the register (3 pages)
8 January 2018Application to strike the company off the register (3 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Notification of John William May as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of John William May as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of John William May as a person with significant control on 29 June 2017 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 August 2016Company name changed kensington place nominees (no.3) LIMITED\certificate issued on 17/08/16
  • RES15 ‐ Change company name resolution on 2016-08-01
(2 pages)
17 August 2016Company name changed kensington place nominees (no.3) LIMITED\certificate issued on 17/08/16
  • RES15 ‐ Change company name resolution on 2016-08-01
(2 pages)
17 August 2016Change of name notice (2 pages)
17 August 2016Change of name notice (2 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9
(4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 9
(4 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 9
(4 pages)
23 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 9
(4 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 9
(44 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 9
(44 pages)