Dissolved 2014-12-30
Company Information for 134 COLERAINE ROAD MANAGEMENT COMPANY LIMITED
LONDON, SE3 7NU,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-30 |
Company Name | |
---|---|
134 COLERAINE ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
LONDON SE3 7NU Other companies in SE3 | |
Company Number | 06461053 | |
---|---|---|
Date formed | 2007-12-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2014-12-30 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-05 05:15:07 |
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 |
---|---|---|
ANNA GORDON |
||
SCOTT ROSEKER |
||
ANNA GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE O'HARE |
Director | ||
CHARLOTTE SANDBERG |
Director | ||
LAURA MARY LOUISE DAVIS |
Company Secretary | ||
LAURA MARY LOUISE DAVIS |
Director | ||
CRAIG LONGSTAFF |
Director | ||
MARY JANE FROST |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE O'HARE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SANDBERG | |
AP03 | SECRETARY APPOINTED MISS ANNA GORDON | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 28/05/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 28/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 06/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 57 THE PRIORY, PRIORY PARK LONDON SE3 9UZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MISS ANNA GORDON | |
AP03 | SECRETARY APPOINTED MR SCOTT ROSEKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURA DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA DAVIS | |
AR01 | 06/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE SANDBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG LONGSTAFF | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARY LOUISE DAVIS / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LONGSTAFF / 06/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE O'HARE / 06/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM FLAT C 134 COLERAINE ROAD BLACKHEATH LONDON SE3 7NU | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 134 COLERAINE ROAD BLACKHEATH LONDON SE3 7NU | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARY FROST | |
288a | DIRECTOR APPOINTED CRAIG LONGSTAFF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 134 COLERAINE ROAD MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 134 COLERAINE ROAD MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
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. |