RAY COCHRANE LIMITED
Status | DISSOLVED |
Company No. | 03042566 |
Category | Private Limited Company |
Incorporated | 06 Apr 1995 |
Age | 29 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 11 Jan 2022 |
Years | 2 years, 4 months, 10 days |
SUMMARY
RAY COCHRANE LIMITED is an dissolved private limited company with number 03042566. It was incorporated 29 years, 1 month, 15 days ago, on 06 April 1995 and it was dissolved 2 years, 4 months, 10 days ago, on 11 January 2022. The company address is 8 Mount Pleasant Road, London, NW10 3EL, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jan 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Aug 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change account reference date company previous extended
Date: 14 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-31
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Change sail address company with old address new address
Date: 12 Sep 2016
Category: Address
Type: AD02
New address: 8 Mount Pleasant Road London NW10 3EL
Old address: C/O Mackenzie Field Hyde House the Hyde London NW9 6LA United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2016
Action Date: 12 Sep 2016
Category: Address
Type: AD01
New address: 8 Mount Pleasant Road London NW10 3EL
Old address: 118 Baker Street London W1U 6TT
Change date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Termination director company with name
Date: 17 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dinyar Modi
Documents
Gazette filings brought up to date
Date: 08 Oct 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Gazette filings brought up to date
Date: 07 Aug 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Move registers to sail company
Date: 04 Aug 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 04 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/06; full list of members
Documents
Legacy
Date: 04 May 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 04 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 May 2006
Category: Address
Type: 287
Description: Registered office changed on 04/05/06 from: 118 baker street london W1V 6TT
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2001
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; full list of members
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Dec 2000
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Legacy
Date: 23 Nov 1999
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 02 Nov 1999
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 25 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/98; no change of members
Documents
Legacy
Date: 17 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/97; no change of members
Documents
Legacy
Date: 31 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/96; full list of members
Documents
Resolution
Date: 27 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 27 Nov 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 06 Nov 1996
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/97 to 30/09/96
Documents
Accounts with accounts type dormant
Date: 17 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Resolution
Date: 17 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 19/09/96 from: 7 station road finchley central london N3 2SB
Documents
Resolution
Date: 21 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 1996
Category: Address
Type: 287
Description: Registered office changed on 20/05/96 from: international house 31 church road hendon london NW4 4EB
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Certificate change of name company
Date: 09 May 1995
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed axecrest LIMITED\certificate issued on 10/05/95
Documents
Some Companies
10 WELLFIELDS,LOUGHTON,IG10 1NX
Number: | 11664076 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 SLIVER STREET,DONCASTER,DN1 1HT
Number: | 09882841 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN & CO MANAGEMENT UNLIMITED
HAZARA HOUSE,WOLVERHAMPTON,WV2 3AA
Number: | 10666877 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09084853 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O AP METALISING LIMITED DUNSFORD ROAD,ALFERTON,DE55 7RH
Number: | 03284565 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEBDEN STEEL SERVICE CENTRES LIMITED
CRAVEN HOUSE CRAVEN ROAD,ALTRINCHAM,WA14 5HE
Number: | 02553464 |
Status: | ACTIVE |
Category: | Private Limited Company |