COORDINATE GEAR LIMITED

11 Ferndale Road, London, SE25 4QR, England
StatusDISSOLVED
Company No.07393286
CategoryPrivate Limited Company
Incorporated30 Sep 2010
Age13 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 23 days

SUMMARY

COORDINATE GEAR LIMITED is an dissolved private limited company with number 07393286. It was incorporated 13 years, 8 months, 15 days ago, on 30 September 2010 and it was dissolved 3 years, 2 months, 23 days ago, on 23 March 2021. The company address is 11 Ferndale Road, London, SE25 4QR, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2016

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Jason Joel Wiersch

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Peter Nel

Change date: 2015-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Joel Wiersch

Termination date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2015

Action Date: 16 Aug 2015

Category: Address

Type: AD01

New address: 11 Ferndale Road London SE25 4QR

Change date: 2015-08-16

Old address: C/O Paul Nel 210 East Carriage House Royal Carriage Mews London SE18 6GG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Joel Wiersch

Change date: 2011-03-19

Documents

View document PDF

Change person director company with change date

Date: 06 May 2011

Action Date: 19 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Peter Nel

Change date: 2011-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Change date: 2011-05-06

Old address: Fff 85 Salford Road Streatham Hill London SW2 4BE

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Peter Nel

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nel

Documents

View document PDF

Incorporation company

Date: 30 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARS ACCOUNTANTS LIMITED

190 LONDON ROAD,CROYDON,CR0 2NU

Number:07439961
Status:ACTIVE
Category:Private Limited Company

DESIGN AND BUILD RESOURCE SOLUTIONS LTD

13 ROCKSIDE DRIVE,BRISTOL,BS9 4NW

Number:07008091
Status:ACTIVE
Category:Private Limited Company

ECOMEK LIMITED

96 WOLLATON ROAD,SHEFFIELD,S17 4LG

Number:06377090
Status:ACTIVE
Category:Private Limited Company

FORTINUS GLOBAL LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:09324100
Status:ACTIVE
Category:Private Limited Company

KH INVESTMENTS LIMITED

3 - 5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:09237614
Status:ACTIVE
Category:Private Limited Company

TONCHEV LTD

440 KATHERINE ROAD,LONDON,E7 8NP

Number:09242318
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source