Liquidation
Company Information for COHEN & CHRISTOPHER LIMITED
16 SOUTH END, CROYDON, SURREY, CR0 1DN,
|
Company Registration Number
03960665
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COHEN & CHRISTOPHER LIMITED | ||
Legal Registered Office | ||
16 SOUTH END CROYDON SURREY CR0 1DN Other companies in CR0 | ||
Previous Names | ||
|
Company Number | 03960665 | |
---|---|---|
Company ID Number | 03960665 | |
Date formed | 2000-03-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2009 | |
Account next due | 31/12/2010 | |
Latest return | 16/03/2009 | |
Return next due | 13/04/2010 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 13:24:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CROYDON BUSINESS CENTRE LIMITED |
||
JOHN MICHAEL CHRISTOPHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM HARVEY |
Director | ||
PAUL RICHARD COHEN |
Company Secretary | ||
PAUL RICHARD COHEN |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BENIK KART UK LIMITED | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
PLATFORME INTERNATIONAL LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2002-06-10 | Active | |
SIX LONDON LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2005-08-10 | Active - Proposal to Strike off | |
DANIEL BEER LIMITED | Company Secretary | 2013-06-20 | CURRENT | 2013-05-29 | Dissolved 2016-11-15 | |
EDGE BUILDING COMPANY LIMITED | Company Secretary | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
JOHN COBB CONSULTING LIMITED | Company Secretary | 2011-03-25 | CURRENT | 2011-03-25 | Active | |
HAMPTON WICK MARINA LIMITED | Company Secretary | 2008-08-01 | CURRENT | 2004-08-12 | Active - Proposal to Strike off | |
TEDDINGTON TRADING COMPANY LIMITED | Company Secretary | 2008-08-01 | CURRENT | 1998-03-19 | Active | |
MODERN CLASSICS DIRECT LIMITED | Company Secretary | 2006-12-21 | CURRENT | 2006-12-21 | Liquidation | |
NEWBAY ENTERPRISES LIMITED | Company Secretary | 2005-12-12 | CURRENT | 1996-07-17 | Active - Proposal to Strike off | |
F S J PROPERTIES LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2005-06-03 | Active | |
M-BAY TRADING LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2005-04-14 | Active | |
COMMERCIAL & SAFETY FLOORING LIMITED | Company Secretary | 2005-01-18 | CURRENT | 2005-01-18 | Liquidation | |
BERKELEY WARBURG (MORTGAGES) LTD | Company Secretary | 2004-05-05 | CURRENT | 2004-05-05 | Dissolved 2014-08-19 | |
AYNESLEY WALTERS COHEN LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2000-07-18 | Active | |
HAIR IS US LIMITED | Company Secretary | 2003-08-01 | CURRENT | 2003-08-01 | Dissolved 2017-02-21 | |
JMC TRADING LIMITED | Company Secretary | 2003-04-08 | CURRENT | 2003-04-08 | Liquidation | |
DESIGN LOGOMOTIF LIMITED | Company Secretary | 2001-02-16 | CURRENT | 2001-02-16 | Dissolved 2014-05-06 | |
GRAHAM COHEN & CO LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1997-02-17 | Active | |
AU TRADING (EUROPE) RETAIL LIMITED | Director | 2018-06-14 | CURRENT | 2018-06-14 | Active | |
TRADEX LONDON LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
MODERN CLASSICS DIRECT LIMITED | Director | 2006-12-21 | CURRENT | 2006-12-21 | Liquidation | |
JMC TRADING LIMITED | Director | 2003-04-08 | CURRENT | 2003-04-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARVEY | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | Director appointed malcolm harvey | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/03/09; full list of members | |
287 | Registered office changed on 03/06/2009 from 26 york street london W1U 6PZ | |
288c | Director's change of particulars / john christopher / 30/03/2000 | |
353 | Location of register of members | |
190 | Location of debenture register | |
287 | Registered office changed on 12/05/2009 from graham cohen & co LTD 16 south end croydon surrey CR0 1DN | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 16/03/08; full list of members | |
288b | Appointment terminated director and secretary paul cohen | |
288a | Secretary appointed croydon business centre LIMITED | |
363a | Return made up to 16/03/07; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | Return made up to 16/03/06; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 16/03/05; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/04 | |
CERTNM | Company name changed madholidays.com LIMITED\certificate issued on 06/08/04 | |
363s | Return made up to 30/03/04; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | Return made up to 30/03/03; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2011-05-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.84 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.30 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 5244 - Retail furniture household etc
The top companies supplying to UK government with the same SIC code (5244 - Retail furniture household etc) as COHEN & CHRISTOPHER LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94017900 | Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94036010 | Wooden furniture for dining rooms and living rooms (excl. seats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | COHEN AND CHRISTOPHER LIMITED | Event Date | 2011-05-11 |
In the High Court Of Justice case number 001104 P Titherington 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | COHEN AND CHRISTOPHER LIMITED | Event Date | 2010-02-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 1104 A Petition to wind up the above-named Company of 16 South End, Croydon, Surrey CR0 1DN , presented on 8 February 2010 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , whose address for service is the Treasury Solicitor, One Kemble Street, London WC2B 4TS , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 21 April 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners Solicitors in accordance with Rule 4.16 by 1600 hours on 20 April 2010. The Petitioners Solicitor is the Treasury Solicitor , One Kemble Street, London WC2B 4TS .(Ref MT9/1314H/TIR.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |